Search icon

KARLYN INDUSTRIES INC.

Company Details

Name: KARLYN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1971 (53 years ago)
Entity Number: 319781
ZIP code: 10975
County: Westchester
Place of Formation: New York
Address: 16 SPRING ST, PO BOX 310, SOUTHFIELDS, NY, United States, 10975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANS DIERDUMPFEL DOS Process Agent 16 SPRING ST, PO BOX 310, SOUTHFIELDS, NY, United States, 10975

Chief Executive Officer

Name Role Address
HANS BIERDUMPFEL Chief Executive Officer 16 SPRING ST, PO BOX 310, SOUTHFIELDS, NY, United States, 10975

History

Start date End date Type Value
1995-04-19 2000-02-01 Address 317 ORANGE TURNPIKE, P.O. BOX 796, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
1995-04-19 2000-02-01 Address 317 ORANGE TURNPIKE, P.O. BOX 796, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)
1995-04-19 2000-02-01 Address 317 ORANGE TURNPIKE, P.O. BOX 796, TUXEDO, NY, 10987, USA (Type of address: Service of Process)
1971-12-17 1995-04-19 Address 38 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190403020 2019-04-03 ASSUMED NAME LLC INITIAL FILING 2019-04-03
131224002354 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120111002276 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091211002658 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071219002096 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060120002286 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031230002770 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011214002372 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000201002252 2000-02-01 BIENNIAL STATEMENT 1999-12-01
980204002425 1998-02-04 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307535799 0213100 2004-09-28 16 SPRING ST., SOUTHFIELDS, NY, 10975
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-09-28
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-10-08
300530888 0213100 1997-10-20 317 ORANGE TPKE RT 17, TUXEDO PARK, NY, 10987
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-10-21
12127569 0235500 1978-11-09 44 SOUTH STREET, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1984-03-10
12083259 0235500 1977-01-27 44 SOUTH STREET, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-27
Case Closed 1984-03-10
12116901 0235500 1976-12-09 44 SOUTH ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1977-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-12-15
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1976-12-15
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-15
Abatement Due Date 1976-12-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-15
Abatement Due Date 1976-12-30
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963268403 2021-02-04 0202 PPS 16 Spring St, Southfields, NY, 10975-2614
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217644
Loan Approval Amount (current) 217644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southfields, ORANGE, NY, 10975-2614
Project Congressional District NY-18
Number of Employees 14
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219480.56
Forgiveness Paid Date 2022-01-03
3443347103 2020-04-11 0202 PPP 16 Spring St, SOUTHFIELDS, NY, 10975-2614
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217600
Loan Approval Amount (current) 217600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTHFIELDS, ORANGE, NY, 10975-2614
Project Congressional District NY-18
Number of Employees 17
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219984.66
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State