Search icon

KD FORMALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KD FORMALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1997 (28 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 2131746
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: DOMENICO RUSSO, 577 A BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 577 A BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KD FORMALS, INC. DOS Process Agent DOMENICO RUSSO, 577 A BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
DOMENICO RUSSO Chief Executive Officer 577 A BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2021-04-02 2023-04-04 Address DOMENICO RUSSO, 577 A BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-04-18 2021-04-02 Address DOMENICO RUSSO, 577 A BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-04-15 2023-04-04 Address 577 A BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-04-09 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-09 2001-04-18 Address 577 A BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404004016 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
210402061006 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060708 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006512 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150414006112 2015-04-14 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6300.00
Total Face Value Of Loan:
6300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8095.78
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
6320.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State