Search icon

KALEX ENERGY COMPANY, INC.

Company Details

Name: KALEX ENERGY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141029
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6002 TRENTON RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PFLUKE Chief Executive Officer 6002 TRENTON RD, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
MICHAEL PFLUKE DOS Process Agent 6002 TRENTON RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2006-12-18 2009-02-13 Address 6160 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2006-12-18 2009-02-13 Address 6160 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2006-12-18 2009-02-13 Address 6160 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Service of Process)
2004-12-22 2006-12-18 Address 6160 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211006429 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110106002321 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090213002007 2009-02-13 BIENNIAL STATEMENT 2008-12-01
061218002158 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041222000515 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6737427102 2020-04-14 0248 PPP 6160 TRENTON RD, Utica, NY, 13502-6228
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52232.38
Loan Approval Amount (current) 52232.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6228
Project Congressional District NY-22
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52936.07
Forgiveness Paid Date 2021-08-19
1346958409 2021-02-01 0248 PPS 6160 Trenton Rd, Utica, NY, 13502-6228
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52253.2
Loan Approval Amount (current) 52253.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6228
Project Congressional District NY-22
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52820.73
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State