Search icon

KELIM, INC.

Company Details

Name: KELIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1996 (29 years ago)
Entity Number: 2048861
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 220 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 22O MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
KIM ALBERTI Chief Executive Officer 220 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1998-09-10 2000-08-14 Address 182 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1998-09-10 2000-08-14 Address 182A MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1996-07-17 2000-08-14 Address 182A MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002733 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100806003088 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080808002841 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060713002154 2006-07-13 BIENNIAL STATEMENT 2006-07-01
041019002776 2004-10-19 BIENNIAL STATEMENT 2004-07-01
020621002334 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000814002374 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980910002333 1998-09-10 BIENNIAL STATEMENT 1998-07-01
960717000446 1996-07-17 CERTIFICATE OF INCORPORATION 1996-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500258301 2021-01-17 0235 PPS 68 Merrick Rd, Lynbrook, NY, 11563-2756
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2756
Project Congressional District NY-04
Number of Employees 3
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27915.06
Forgiveness Paid Date 2021-07-30
9535487202 2020-04-28 0235 PPP 68 Merrick Rd, Lynbrook, NY, 11563-2756
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2756
Project Congressional District NY-04
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27989.97
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State