Search icon

KELVIN TECHNOLOGIES, INC.

Company Details

Name: KELVIN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070687
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 280 ADAMS BLVD., FARMINGDALE, NY, United States, 11735
Principal Address: 280 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELVIN TECHNOLOGIES, INC. DOS Process Agent 280 ADAMS BLVD., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
AVI HADAR Chief Executive Officer 280 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 280 ADAMS BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-10-19 2012-12-04 Address 280 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Chief Executive Officer)
2000-10-19 2018-10-01 Address 280 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Service of Process)
1998-11-04 2000-10-19 Address AVINOAM HADAR, 10 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1998-11-04 2000-10-19 Address 10 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-11-04 2000-10-19 Address AVINOAM HADAR, 10 HUB DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-10-01 1998-11-04 Address TEN HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060118 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006139 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006124 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141021006170 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121204002467 2012-12-04 BIENNIAL STATEMENT 2012-10-01
101122002999 2010-11-22 BIENNIAL STATEMENT 2010-10-01
090323002331 2009-03-23 BIENNIAL STATEMENT 2008-10-01
041206002234 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020923002190 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001019002328 2000-10-19 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218548608 2021-03-24 0235 PPS 280 Adams Blvd, Farmingdale, NY, 11735-6615
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6615
Project Congressional District NY-02
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20966.98
Forgiveness Paid Date 2022-01-19
6776207708 2020-05-01 0235 PPP 280 Adams Blvd, Farmingdale, NY, 11735
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21023.02
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State