Search icon

KILLIAN INDUSTRIES, INC.

Company Details

Name: KILLIAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2490024
ZIP code: 10470
County: Westchester
Place of Formation: New York
Activity Description: Killian Industries installs wood flooring and refinishes wood floors.
Address: 215 E 237TH STREET, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-519-6665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL KILLIAN Chief Executive Officer 215 E 237TH STREET, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 E 237TH STREET, BRONX, NY, United States, 10470

History

Start date End date Type Value
2002-03-20 2004-03-31 Address 215 E 237TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-31 Address 152 GLOVER AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2000-03-23 2004-03-31 Address 700 WHITE PLAINS ROAD, SUITE 301, WHITE PLAINS, NY, 10583, 5063, USA (Type of address: Service of Process)
2000-03-23 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140612002409 2014-06-12 BIENNIAL STATEMENT 2014-03-01
120426003015 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100511002400 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080502002437 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060418002745 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040331002663 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020320002341 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000323000897 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211757703 2020-05-01 0202 PPP 215 E 237TH ST, BRONX, NY, 10470
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104265
Loan Approval Amount (current) 94265
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 BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95091.29
Forgiveness Paid Date 2021-03-22
9828918505 2021-03-12 0202 PPS 838 McLean Ave # 2, Yonkers, NY, 10704-3924
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94265
Loan Approval Amount (current) 94265
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 Yonkers, WESTCHESTER, NY, 10704-3924
Project Congressional District NY-16
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94837.24
Forgiveness Paid Date 2021-10-26

Date of last update: 21 Apr 2025

Sources: New York Secretary of State