Search icon

KLS TRANSPORTATION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLS TRANSPORTATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2006 (19 years ago)
Entity Number: 3425966
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 112 FOREST AVE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLS TRANSPORTATION SERVICE, INC. DOS Process Agent 112 FOREST AVE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
KEVIN J HARDY Chief Executive Officer 112 FOREST AVE, PEARL RIVER, NY, United States, 10965

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEVIN HARDY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3147050
Trade Name:
KLS TRANSPORTATION SERVICE 05

Unique Entity ID

Unique Entity ID:
NTSFV9EEEQQ3
CAGE Code:
9L1B2
UEI Expiration Date:
2025-04-05

Business Information

Doing Business As:
KLS TRANSPORTATION SERVICE 05
Activation Date:
2024-04-09
Initial Registration Date:
2023-06-05

History

Start date End date Type Value
2009-02-27 2010-11-18 Address 112 FOREST AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2009-02-27 2020-10-02 Address 112 FOREST AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2006-10-18 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-18 2009-02-27 Address POST OFFICE BOX 499, THIELLS, NY, 10984, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060437 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006054 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161011006339 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141113006431 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121022006235 2012-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
17025.00
Total Face Value Of Loan:
17025.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
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:
2020-04-15
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:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$28,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,447.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $28,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$17,025
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,115.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,021
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State