Search icon

KALCO RG SERVICES INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KALCO RG SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (16 years ago)
Entity Number: 3884477
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 12 ANNA COURT, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL KRULDER Chief Executive Officer 12 ANNA COURT, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
DANIEL S KRULDER DOS Process Agent 12 ANNA COURT, WEST ISLIP, NY, United States, 11795

Links between entities

Type:
Headquarter of
Company Number:
3083144
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3083387
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-12-22 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 12 ANNA COURT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-12-21 Address 12 ANNA COURT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-12-21 Address 12 ANNA COURT, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002865 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200226060541 2020-02-26 BIENNIAL STATEMENT 2019-12-01
120113002006 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100406000296 2010-04-06 CERTIFICATE OF AMENDMENT 2010-04-06
091202000342 2009-12-02 CERTIFICATE OF INCORPORATION 2009-12-02

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
20267.00
Total Face Value Of Loan:
20267.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20267
Current Approval Amount:
20267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20512.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State