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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217644.00
Total Face Value Of Loan:
217644.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217600.00
Total Face Value Of Loan:
217600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-28
Type:
Planned
Address:
16 SPRING ST., SOUTHFIELDS, NY, 10975
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-20
Type:
Planned
Address:
317 ORANGE TPKE RT 17, TUXEDO PARK, NY, 10987
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1978-11-09
Type:
Planned
Address:
44 SOUTH STREET, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-27
Type:
FollowUp
Address:
44 SOUTH STREET, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-09
Type:
Planned
Address:
44 SOUTH ST, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217644
Current Approval Amount:
217644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219480.56
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217600
Current Approval Amount:
217600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219984.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State