Search icon

KYD PROCESSING INC.

Company Details

Name: KYD PROCESSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993565
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL NATHAN KNOLL Chief Executive Officer 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
KYD PROCESSING INC. DOS Process Agent 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-06-24 2020-09-02 Address 364 SOUTH 3RD STREET, OFFICE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-09-06 2014-09-02 Address 319 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-09-06 2014-09-02 Address 319 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-09-09 2014-06-24 Address 319 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060106 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006909 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006290 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006801 2014-09-02 BIENNIAL STATEMENT 2014-09-01
140624000291 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
120906006282 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100909000014 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899857703 2020-05-01 0202 PPP 364 S 3rd St,FL1, Brooklyn, NY, 11211
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112722.5
Loan Approval Amount (current) 112722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113463.69
Forgiveness Paid Date 2021-01-07
3943468303 2021-01-22 0202 PPS 364 S 3rd St Ofc, Brooklyn, NY, 11211-6580
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112721
Loan Approval Amount (current) 112721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6580
Project Congressional District NY-07
Number of Employees 18
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113323.21
Forgiveness Paid Date 2021-08-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State