Search icon

KHL INC.

Company Details

Name: KHL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1993 (31 years ago)
Entity Number: 1774064
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 79-05 157TH AVENUE, APT. #3, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 212-388-1045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-05 157TH AVENUE, APT. #3, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1386762-DCA Inactive Business 2011-04-04 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
931122000213 1993-11-22 CERTIFICATE OF INCORPORATION 1993-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-19 No data 170 2ND AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 170 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 170 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-08 No data 170 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 170 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-26 No data 170 1ST AVE, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3374231 PROCESSING INVOICED 2021-09-30 50 License Processing Fee
3374230 DCA-SUS CREDITED 2021-09-30 290 Suspense Account
3347963 RENEWAL CREDITED 2021-07-09 340 Secondhand Dealer General License Renewal Fee
3051215 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2640924 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2122528 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1221427 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
337268 CNV_SI INVOICED 2012-05-22 20 SI - Certificate of Inspection fee (scales)
1061826 LICENSE INVOICED 2011-04-05 425 Secondhand Dealer General License Fee
1061827 FINGERPRINT INVOICED 2011-04-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467878603 2021-03-24 0202 PPP 170 1st Ave, New York, NY, 10009-4500
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23857.5
Loan Approval Amount (current) 23857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4500
Project Congressional District NY-10
Number of Employees 3
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23971.23
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State