Search icon

KDL CORP.

Company Details

Name: KDL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1996 (29 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1994919
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 69 HIGGINS RD, OLD BRIDGE, NJ, United States, 08857
Address: 1178 BAY STREET, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1178 BAY STREET, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MICHAEL GLUCK Chief Executive Officer 69 HIGGINS RD, OLD BRIDGE, NJ, United States, 08857

Filings

Filing Number Date Filed Type Effective Date
DP-1521872 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
980218002220 1998-02-18 BIENNIAL STATEMENT 1998-01-01
960130000053 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10943.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State