Search icon

KALYN CORPORATION

Company Details

Name: KALYN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (29 years ago)
Entity Number: 1973999
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 6 HILLTOP LANE, OYSTER BAY, NY, United States, 11779
Principal Address: 6 HILLTOP LANE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPSS TR SINGLE K KALYN CORPORATION 2021 113293866 2022-10-06 KALYN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Plan sponsor’s address 810 CARNEGIE COURT, WOODBURY, NY, 11797
RPSS TR SINGLE K KALYN CORPORATION 2020 113293866 2021-06-15 KALYN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Plan sponsor’s address 810 CARNEGIE COURT, WOODBURY, NY, 11797
RPSS TR SINGLE K KALYN CORPORATION 2019 113293866 2020-07-23 KALYN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Plan sponsor’s address 810 CARNEGIE COURT, WOODBURY, NY, 11797
RPSS TR SINGLE K KALYN CORPORATION 2018 113293866 2019-07-30 KALYN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Plan sponsor’s address 810 CARNEGIE COURT, WOODBURY, NY, 11797
RPSS TR SINGLE K KALYN CORPORATION 2017 113293866 2018-07-20 KALYN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Plan sponsor’s address 810 CARNEGIE COURT, WOODBURY, NY, 11797
RPSS TR SINGLE K KALYN CORPORATION 2016 113293866 2017-07-26 KALYN CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Plan sponsor’s address 810 CARNEGIE COURT, WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HILLTOP LANE, OYSTER BAY, NY, United States, 11779

Chief Executive Officer

Name Role Address
THOMAS CYRANA Chief Executive Officer 6 HILLTOP LANE, OYSTER BAY, NY, United States, 11771

Filings

Filing Number Date Filed Type Effective Date
131213002034 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111212002875 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100211002523 2010-02-11 BIENNIAL STATEMENT 2009-11-01
071126002461 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060109002589 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031030002230 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011105002546 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000407002517 2000-04-07 BIENNIAL STATEMENT 1999-11-01
951115000552 1995-11-15 CERTIFICATE OF INCORPORATION 1995-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164867103 2020-04-11 0235 PPP 810 Carnegie Ct 0.0, Woodbury, NY, 11797-2942
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2942
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.93
Forgiveness Paid Date 2021-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State