Search icon

KAYLA LOGISTICS, CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAYLA LOGISTICS 401(K) P/S PLAN 2023 205319406 2024-10-10 KAYLA LOGISTICS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 1516724740
Plan sponsor’s address 18217 150TH AVE, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDINA KURMEMAJ
Valid signature Filed with authorized/valid electronic signature
KAYLA LOGISTICS 401(K) P/S PLAN 2022 205319406 2023-07-05 KAYLA LOGISTICS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2021 205319406 2022-06-09 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2020 205319406 2021-06-09 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2019 205319406 2020-03-20 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2020-03-20
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2018 205319406 2019-06-14 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 18217 150TH AVE, 2ND FLOOR, JAMAICA, NY, 11413

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2017 205319406 2018-04-05 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2016 205319406 2017-04-19 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2015 205319406 2016-04-26 KAYLA LOGISTICS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing EDINA KURMEMAJ
KAYLA LOGISTICS 401(K) P/S PLAN 2014 205319406 2015-07-07 KAYLA LOGISTICS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488510
Plan sponsor’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 205319406
Plan administrator’s name KAYLA LOGISTICS
Plan administrator’s address 153-04 ROCKAWAY BLVD., 2ND FLOOR, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing EDINA KURMEMAJ

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688537710 2020-05-01 0202 PPP 18217 150TH AVE, JAMAICA, NY, 11413
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148957
Loan Approval Amount (current) 148957
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150449.22
Forgiveness Paid Date 2021-05-05
9420348507 2021-03-12 0202 PPS 18217 150th Ave, Jamaica, NY, 11413-4010
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) 148957
Loan Approval Amount (current) 148957
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-4010
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149861.25
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State