Search icon

KAL-BRO, INC.

Company Details

Name: KAL-BRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1970 (55 years ago)
Entity Number: 287057
ZIP code: 11356
County: New York
Place of Formation: New York
Principal Address: 114-14 14TH RD, COLLEGE POINT, NY, United States, 11356
Address: 114-14 14TH RD., COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-461-1103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETTY KALDAWY Chief Executive Officer 114-14 14TH RD., COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-14 14TH RD., COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1011399-DCA Active Business 1999-06-04 2023-07-31

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 114-14 14TH RD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-06-15 2025-05-07 Address 114-14 14TH RD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-06-15 2025-05-07 Address 114-14 14TH RD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-01-29 2017-06-15 Address 41-20 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1998-01-29 2017-06-15 Address 105 GREEN LEAF HILL, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003169 2025-05-07 BIENNIAL STATEMENT 2025-05-07
170615002040 2017-06-15 BIENNIAL STATEMENT 2016-01-01
060206002560 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040108002099 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020103002769 2002-01-03 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347311 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3328845 CL VIO INVOICED 2021-05-07 175 CL - Consumer Law Violation
3328650 LL VIO CREDITED 2021-05-06 250 LL - License Violation
3070215 RENEWAL INVOICED 2019-08-06 340 Secondhand Dealer General License Renewal Fee
2791272 CL VIO INVOICED 2018-05-17 350 CL - Consumer Law Violation
2760569 CL VIO CREDITED 2018-03-16 175 CL - Consumer Law Violation
2755362 LL VIO CREDITED 2018-03-05 250 LL - License Violation
2755363 CL VIO CREDITED 2018-03-05 175 CL - Consumer Law Violation
2635000 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2136402 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-05-05 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2018-02-28 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-02-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-07-28 No data BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 No data No data No data
2014-07-28 No data REFUND POLICY NOT POSTED 1 No data No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State