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)
1996-10-09 2008-11-05 Address 660 FORT WASHINGTON AVENUE, SUITE 2B, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

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
021029002099 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001002002535 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981001002361 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961009000454 1996-10-09 CERTIFICATE OF INCORPORATION 1996-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950417710 2020-05-01 0202 PPP 660 FORT WASHINGTON AVE APT 2B, NEW YORK, NY, 10040
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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 NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4810.64
Forgiveness Paid Date 2021-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State