Search icon

K & D INDUSTRIES OF NY, LLC

Company Details

Name: K & D INDUSTRIES OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759208
ZIP code: 10566
County: Westchester
Place of Formation: New York
Activity Description: K&D Industries of NY is a trucking company.
Address: 1006 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

Contact Details

Phone +1 914-737-1084

Agent

Name Role Address
KARL BJORKLAND Agent 106 LOWER SOUTH STREET, PEEKSKILL, NY, 10566

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1006 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2009-01-06 2015-08-24 Address 100 MELROSE AVENUE SUITE 208, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150824000256 2015-08-24 CERTIFICATE OF CHANGE 2015-08-24
090106000128 2009-01-06 ARTICLES OF ORGANIZATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669857001 2020-04-07 0202 PPP 1006 LOWER SOUTH ST, PEEKSKILL, NY, 10566-5303
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241500
Loan Approval Amount (current) 241500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-5303
Project Congressional District NY-17
Number of Employees 14
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243537.86
Forgiveness Paid Date 2021-03-01
7791888309 2021-01-28 0202 PPS 1006 Lower South St, Peekskill, NY, 10566-5303
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290801.25
Loan Approval Amount (current) 290801.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5303
Project Congressional District NY-17
Number of Employees 25
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292713.37
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005932 Employee Retirement Income Security Act (ERISA) 2010-08-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-06
Termination Date 2010-12-15
Section 2901
Sub Section 29
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name K & D INDUSTRIES OF NY, LLC
Role Defendant
1302702 Employee Retirement Income Security Act (ERISA) 2013-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-04-24
Termination Date 2013-06-10
Date Issue Joined 2013-05-22
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name K & D INDUSTRIES OF NY, LLC
Role Defendant
1407830 Employee Retirement Income Security Act (ERISA) 2014-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-09-26
Termination Date 2016-02-26
Date Issue Joined 2015-11-10
Pretrial Conference Date 2015-07-22
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name K & D INDUSTRIES OF NY, LLC
Role Defendant
1407830 Employee Retirement Income Security Act (ERISA) 2016-04-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-04-08
Termination Date 2016-06-16
Date Issue Joined 2016-04-08
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name K & D INDUSTRIES OF NY, LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State