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)
2002-12-02 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121213006806 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002245 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081124003104 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061127002513 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050308002909 2005-03-08 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436487006 2020-04-08 0248 PPP 48716 State Hwy 30, ROXBURY, NY, 12474
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25070
Loan Approval Amount (current) 25070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROXBURY, DELAWARE, NY, 12474-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25274.04
Forgiveness Paid Date 2021-02-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State