Search icon

KALNIK CORP.

Headquarter

Company Details

Name: KALNIK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3539960
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 4 SLEEPY LANE, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-920-0690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS CALOS Chief Executive Officer 4 SLEEPY LANE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SLEEPY LANE, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F24000005485
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
897V6
UEI Expiration Date:
2020-02-22

Business Information

Division Name:
KALNIK CORP.
Activation Date:
2019-03-01
Initial Registration Date:
2019-02-15

Licenses

Number Status Type Date End date
1300269-DCA Active Business 2008-09-24 2025-02-28

History

Start date End date Type Value
2024-09-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-19 Address 4 SLEEPY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240919003470 2024-09-19 BIENNIAL STATEMENT 2024-09-19
130917002337 2013-09-17 BIENNIAL STATEMENT 2013-07-01
110729002374 2011-07-29 BIENNIAL STATEMENT 2011-07-01
091217002037 2009-12-17 BIENNIAL STATEMENT 2009-07-01
070802000899 2007-08-02 CERTIFICATE OF AMENDMENT 2007-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541770 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541769 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300749 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300748 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948202 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948201 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2806557 LICENSEDOC10 INVOICED 2018-07-06 10 License Document Replacement
2531759 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531758 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889932 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State