Search icon

KALP ACCOUNTAX INC.

Company Details

Name: KALP ACCOUNTAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250671
ZIP code: 11577
County: Suffolk
Place of Formation: New York
Address: 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
SNEHALATHA JAN Chief Executive Officer 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 79-05 147TH STREET, APT A4, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 79-05 147TH STREET, APT A4, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-08-01 Address 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-08-01 Address 79-05 147TH STREET, APT A4, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-08-01 Address 2 HAYLOFT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2009-09-30 2023-03-07 Address 79-05 147TH STREET, APT A4, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2005-08-31 2023-03-07 Address 7905 147TH ST APT A4, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006460 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230307001137 2023-03-07 BIENNIAL STATEMENT 2021-08-01
110812002076 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090930002766 2009-09-30 BIENNIAL STATEMENT 2009-08-01
050831000479 2005-08-31 CERTIFICATE OF INCORPORATION 2005-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496977307 2020-05-01 0235 PPP 2 HAYLOFT LN, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25332.33
Loan Approval Amount (current) 25332.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25611.33
Forgiveness Paid Date 2021-06-08
7206188507 2021-03-05 0235 PPS 2 Hayloft Ln, Roslyn Heights, NY, 11577-2618
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) 8839
Loan Approval Amount (current) 8839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2618
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8910.44
Forgiveness Paid Date 2021-12-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State