Search icon

KALCO RG SERVICES INC

Headquarter

Company Details

Name: KALCO RG SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (15 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

Links between entities

Type Company Name Company Number State
Headquarter of KALCO RG SERVICES INC, CONNECTICUT 3083144 CONNECTICUT
Headquarter of KALCO RG SERVICES INC, CONNECTICUT 3083387 CONNECTICUT

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

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)
2012-01-13 2020-02-26 Address 52 SEAN RD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2012-01-13 2020-02-26 Address 52 SEAN RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-12-02 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-02 2020-02-26 Address 52 JEAN ROAD, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184077405 2020-05-04 0235 PPP 12 Anna Ct, West Islip, NY, 11795
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20267
Loan Approval Amount (current) 20267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20512.98
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State