Search icon

KLOPP ENTERPRISES, LTD.

Company Details

Name: KLOPP ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804517
ZIP code: 14870
County: Steuben
Place of Formation: New York
Address: 964 ADDISON RD, PAINTED POST, NY, United States, 14870
Principal Address: 362 PARK AVE, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 964 ADDISON RD, PAINTED POST, NY, United States, 14870

Chief Executive Officer

Name Role Address
CHARLES DANIEL KLOPP Chief Executive Officer 362 PARK AVE, CORNING, NY, United States, 14830

History

Start date End date Type Value
1994-03-18 2002-03-19 Address 355 MEADS ROAD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002126 2014-06-24 BIENNIAL STATEMENT 2014-03-01
120426003076 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100412003285 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080312002860 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060412003212 2006-04-12 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82800.00
Total Face Value Of Loan:
82800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82800
Current Approval Amount:
82800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83775.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State