Search icon

KFLH ASSOCIATES, INC.

Company Details

Name: KFLH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2002 (22 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 2840418
ZIP code: 13820
County: Delaware
Place of Formation: New York
Principal Address: 48716 STATE HWY 30, ROXBURY, NY, United States, 12474
Address: 8-12 DIETZ STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KEHOE & MERZIG DOS Process Agent 8-12 DIETZ STREET, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
KURT FLACHS Chief Executive Officer 48716 STATE HWY 30, ROXBURY, NY, United States, 12474

History

Start date End date Type Value
2020-12-04 2024-10-15 Address 8-12 DIETZ STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2014-12-02 2024-10-15 Address 48716 STATE HWY 30, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2005-03-08 2014-12-02 Address 48820 STATE HWY 30, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2005-03-08 2014-12-02 Address 48820 STATE HWY 30, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
2002-12-02 2020-12-04 Address 8-12 DIETZ STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002303 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
201204060008 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181210006903 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008654 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007675 2014-12-02 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
25070.00
Total Face Value Of Loan:
25070.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25070
Current Approval Amount:
25070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25274.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State