Search icon

KYN II INC.

Company Details

Name: KYN II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903856
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 1271 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROULA SOULEIMAN Chief Executive Officer 1271 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
ROULA SOULEIMAN DOS Process Agent 1271 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Filings

Filing Number Date Filed Type Effective Date
210302061992 2021-03-02 BIENNIAL STATEMENT 2020-01-01
100125000682 2010-01-25 CERTIFICATE OF INCORPORATION 2010-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553348910 2021-05-02 0235 PPP 1271 Middle Country Rd, Middle Island, NY, 11953-2515
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20982
Loan Approval Amount (current) 20982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-2515
Project Congressional District NY-01
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21136.63
Forgiveness Paid Date 2022-02-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State