Search icon

KLINO'S, INC.

Company Details

Name: KLINO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3927065
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 10406 RIDGE RD, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10406 RIDGE RD, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
LARRY D KLINO JR Chief Executive Officer 10406 RIDGE RD, MEDINA, NY, United States, 14103

History

Start date End date Type Value
2010-03-22 2012-05-07 Address 10406 RIDGE ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507002238 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100322000377 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328428500 2021-03-03 0296 PPP 10406 Ridge Rd, Medina, NY, 14103-9423
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10907.4
Loan Approval Amount (current) 10907.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-9423
Project Congressional District NY-24
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10948.94
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State