Search icon

KLIM, INC.

Company Details

Name: KLIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2073569
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 660 FORT WASHINGTON AVE STE 2B, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 660 FORT WASHINGTON AVE STE 2B, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
KLIM FEDOFF Chief Executive Officer 660 FORD WASHINGTON AVE, STE 2B, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2008-11-05 2010-11-09 Address 660 FORT WASHINGTON AVE STE 2B, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2006-10-12 2008-11-05 Address 660 FT WASHINGTON AVE, STE 2B, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2004-11-30 2008-11-05 Address 660 FT WASHINGTON AVE, STE 2B, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
1998-10-01 2006-10-12 Address 660 FT WASHINGTON AVE, STE 2B, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1998-10-01 2004-11-30 Address 660 FT WASHINGTON AVE, STE 2B, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2143470 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101109002723 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081105002688 2008-11-05 BIENNIAL STATEMENT 2008-10-01
061012002990 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041130002310 2004-11-30 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4750
Current Approval Amount:
4750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4810.64

Date of last update: 14 Mar 2025

Sources: New York Secretary of State