Search icon

KLIK TECHNOLOGIES, CORP.

Headquarter

Company Details

Name: KLIK TECHNOLOGIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1999 (26 years ago)
Entity Number: 2420171
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 711 Executive Blvd, Suite H, Valley Cottage, NY, United States, 10989

Contact Details

Phone +1 845-573-0900

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KLIK TECHNOLOGIES, CORP., KENTUCKY 0728653 KENTUCKY
Headquarter of KLIK TECHNOLOGIES, CORP., KENTUCKY 0777460 KENTUCKY
Headquarter of KLIK TECHNOLOGIES, CORP., FLORIDA F07000005190 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1456735 711 EXECUTIVE BOULEVARD, SUITE H, VALLEY COTTAGE, NY, 10989 711 EXECUTIVE BOULEVARD, SUITE H, VALLEY COTTAGE, NY, 10989 845-573-0900

Filings since 2009-11-12

Form type D
File number 021-127091
Filing date 2009-11-12
File View File

Filings since 2009-02-17

Form type REGDEX
File number 021-127091
Filing date 2009-02-17
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLIK TECHNOLOGIES CORP 401(K) PROFIT SHARING PLAN AND TRUST 2012 134087066 2013-02-15 KLIK TECHNOLOGIES CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-28
Business code 541990
Plan sponsor’s mailing address 711 EXECUTIVE BLVD SUITE H, VALLEY COTTAGE, NY, 109892006
Plan sponsor’s address 711 EXECUTIVE BLVD SUITE H, VALLEY COTTAGE, NY, 109892006

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-02-15
Name of individual signing VALERIE DESHARNAIS
Valid signature Filed with authorized/valid electronic signature
KLIK TECHNOLOGIES CORP 401(K) PROFIT SHARING PLAN AND TRUST 2012 134087066 2013-02-15 KLIK TECHNOLOGIES CORP 15
Three-digit plan number (PN) 001
Effective date of plan 2000-06-28
Business code 541990
Plan sponsor’s mailing address 711 EXECUTIVE BLVD SUITE H, VALLEY COTTAGE, NY, 109892006
Plan sponsor’s address 711 EXECUTIVE BLVD SUITE H, VALLEY COTTAGE, NY, 109892006

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-02-15
Name of individual signing VALERIE DESHARNAIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SHAI STERN Chief Executive Officer 711 EXECUTIVE BLVD, SUITE H, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2015-09-16 2019-01-29 Address 445 S. FIGUEROA STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2015-09-16 2019-01-29 Address 400 CALIFORNIA ST, 16TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2013-10-01 2015-09-16 Address 400 CALIFORNIA ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2013-10-01 2015-09-16 Address 400 CALIFORNIA ST, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2012-01-23 2017-09-25 Address 99 WASHINGOTN AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-01-23 2017-09-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-10-02 2013-10-31 Shares Share type: PAR VALUE, Number of shares: 54700000, Par value: 0.01
2009-01-27 2013-10-01 Address 711 EXECUTIVE BLVD, SUITE H, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2009-01-27 2013-10-01 Address 711 EXECUTIVE BLVD, SUITE H, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2008-12-23 2009-10-02 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211004001658 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190903062055 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190129060202 2019-01-29 BIENNIAL STATEMENT 2017-09-01
170925000080 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
150916006217 2015-09-16 BIENNIAL STATEMENT 2015-09-01
131031000179 2013-10-31 CERTIFICATE OF AMENDMENT 2013-10-31
131001006525 2013-10-01 BIENNIAL STATEMENT 2013-09-01
120123000023 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
111101000970 2011-11-01 CERTIFICATE OF MERGER 2011-11-01
110920002555 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4595907109 2020-04-13 0202 PPP 711 EXECUTIVE BLVD Ste H, VALLEY COTTAGE, NY, 10989-2006
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1873401
Loan Approval Amount (current) 1873401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2006
Project Congressional District NY-17
Number of Employees 154
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1912430.19
Forgiveness Paid Date 2022-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State