Search icon

KVI UNIFORMS & EQUIPMENT, INC.

Company Details

Name: KVI UNIFORMS & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2003 (22 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 2859356
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 50 CARPENTER AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY V IMHOLZ Chief Executive Officer 50 CARPENTER AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CARPENTER AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2009-01-08 2024-05-08 Address 50 CARPENTER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-01-08 2024-05-08 Address 50 CARPENTER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-12-26 2009-01-08 Address 514 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2005-03-02 2009-01-08 Address 514 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2005-03-02 2006-12-26 Address 514 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2005-03-02 2009-01-08 Address 514 HIGHLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2003-01-21 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-21 2005-03-02 Address 10 COMMONWEALTH AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001212 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
130107006857 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110119002494 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090108002527 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061226002053 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050302002912 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030121000769 2003-01-21 CERTIFICATE OF INCORPORATION 2003-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795707201 2020-04-16 0202 PPP 10 Commonwealth Avenue, MIDDLETOWN, NY, 10940
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57289
Loan Approval Amount (current) 57289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 448150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57807.78
Forgiveness Paid Date 2021-03-10
1870138406 2021-02-02 0202 PPS 50 Carpenter Ave, Middletown, NY, 10940-2418
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57290
Loan Approval Amount (current) 57290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-2418
Project Congressional District NY-18
Number of Employees 14
NAICS code 448150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57573.27
Forgiveness Paid Date 2021-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State