Search icon

KD FORMALS, INC.

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
130409006312 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110427002284 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090401002949 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070412002569 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050513002619 2005-05-13 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320757207 2020-04-15 0235 PPP 577A Broadway, Massapequa, NY, 11758
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 8095.78
Forgiveness Paid Date 2021-07-02
9662298900 2021-05-12 0235 PPS 577A Broadway, Massapequa, NY, 11758-5042
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5042
Project Congressional District NY-03
Number of Employees 2
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6320.54
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State