Search icon

KAYLA LOGISTICS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KAYLA LOGISTICS, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3835739
ZIP code: 11434
County: Nassau
Place of Formation: Delaware
Address: 153-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
EDINA KURMEMAJ Chief Executive Officer 153-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
205319406
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Plan Year:
2021
Number Of Participants:
9
Plan Year:
2020
Number Of Participants:
9
Plan Year:
2019
Number Of Participants:
9

History

Start date End date Type Value
2011-07-27 2013-07-23 Address 153-04 ROCKAWAY BLVD / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-07-27 2013-07-23 Address 153-04 ROCKAWAY BLVD / 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2011-07-27 2013-07-23 Address 153-04 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2009-07-21 2011-07-27 Address 12 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723002290 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110727002041 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090721000087 2009-07-21 APPLICATION OF AUTHORITY 2009-07-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
148957.00
Total Face Value Of Loan:
148957.00
Date:
2020-05-11
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:
2020-05-02
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:
148957.00
Total Face Value Of Loan:
148957.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148957
Current Approval Amount:
148957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150449.22
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148957
Current Approval Amount:
148957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149861.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State