Search icon

K V P HOLDINGS, INC.

Company Details

Name: K V P HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (18 years ago)
Entity Number: 3438270
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 137 EAST LAKE STREET, WEST HARRISON, NY, United States, 10604
Principal Address: 137 EAST LAKE STREET, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K V P HOLDINGS, INC. DOS Process Agent 137 EAST LAKE STREET, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
KARYN PALOMBO Chief Executive Officer 137 EAST LAKE STREET, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2016-12-15 2020-11-24 Address 137 EAST LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2008-12-18 2016-12-15 Address 137 LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-12-18 2016-12-15 Address 137 LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2006-11-15 2016-12-15 Address 137 LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060540 2020-11-24 BIENNIAL STATEMENT 2020-11-01
161215006370 2016-12-15 BIENNIAL STATEMENT 2016-11-01
141117006350 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121121002040 2012-11-21 BIENNIAL STATEMENT 2012-11-01
081218002809 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061122000569 2006-11-22 CERTIFICATE OF AMENDMENT 2006-11-22
061115000980 2006-11-15 CERTIFICATE OF INCORPORATION 2006-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321227709 2020-05-01 0202 PPP 137 LAKE ST, W HARRISON, NY, 10604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9822
Loan Approval Amount (current) 9822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address W HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9925.74
Forgiveness Paid Date 2021-05-25
7009928603 2021-03-23 0202 PPS 137 Lake St, W Harrison, NY, 10604-1903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9822
Loan Approval Amount (current) 9822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address W Harrison, WESTCHESTER, NY, 10604-1903
Project Congressional District NY-17
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9872.8
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State