Search icon

KDNY SYSTEMS INC.

Company Details

Name: KDNY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009655
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 1 bruce street, SYOSSET, NY, United States, 11791
Principal Address: 138-11 38TH AVE 2K, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN DIN Chief Executive Officer 1970 W 9TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 bruce street, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2022-11-25 2024-01-22 Address 1970 W 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-11-25 2024-01-22 Address 35-11b farrington st #313, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2022-11-23 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-08 2022-11-25 Address 1970 W 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-03-08 2022-11-25 Address 1970 W 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2004-02-05 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-05 2006-03-08 Address 1970 W 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001854 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
221125000025 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
060308003191 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040205000863 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5898588303 2021-01-26 0202 PPS 15907 43rd Ave, Flushing, NY, 11358-2501
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8766
Loan Approval Amount (current) 8766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2501
Project Congressional District NY-06
Number of Employees 2
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8814.27
Forgiveness Paid Date 2021-08-18
2020537410 2020-05-05 0202 PPP 51 ORCHARD ST, NEW YORK, NY, 10002-5414
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21914
Loan Approval Amount (current) 21914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5414
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22047.29
Forgiveness Paid Date 2020-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State