Search icon

KD TRAVEL, INC.

Company Details

Name: KD TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423362
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 95 GLENEIDA AVE, CARMEL, NY, United States, 10512
Principal Address: 97 GLENEIDA AVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN STUMPF Chief Executive Officer 97 GLENEIDA AVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
KATHLEEN STUMPF DOS Process Agent 95 GLENEIDA AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2007-09-14 2009-11-16 Address 95 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2007-09-14 2009-11-16 Address 95 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-09-14 2009-11-16 Address 95 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2003-10-10 2007-09-14 Address 97 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-08-29 2007-09-14 Address 97 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-08-29 2003-10-10 Address 97 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2001-08-29 2007-09-14 Address 97 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1999-09-28 2001-08-29 Address 84 HUGHSON ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915002585 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091116002419 2009-11-16 BIENNIAL STATEMENT 2009-09-01
070914003107 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051104002731 2005-11-04 BIENNIAL STATEMENT 2005-09-01
031010002547 2003-10-10 BIENNIAL STATEMENT 2003-09-01
010829002596 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990928000773 1999-09-28 CERTIFICATE OF INCORPORATION 1999-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875897402 2020-05-08 0202 PPP 97 GLENEIDA AVE, CARMEL, NY, 10512
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6510
Loan Approval Amount (current) 6510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6579.92
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State