Search icon

JOSH KLINE CORPORATION

Company Details

Name: JOSH KLINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109593
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 169 CANAL STREET, #400B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSH KLINE DOS Process Agent 169 CANAL STREET, #400B, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSH KLINE Chief Executive Officer 169 CANAL STREET, #400B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 169 CANAL STREET, #400B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-10-15 Address 169 CANAL STREET, #400B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-04-24 2024-10-15 Address 169 CANAL STREET, #400B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-07-11 2020-04-24 Address 144 SPENCER STREET, #321, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2013-07-11 2020-04-24 Address 144 SPENCER STREET, #321, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-06-21 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-21 2020-04-24 Address 144 SPENCER ST. #321, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003906 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200424060198 2020-04-24 BIENNIAL STATEMENT 2019-06-01
150604006415 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130711006684 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110621000615 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8259387205 2020-04-28 0202 PPP 169 CANAL ST #00B, NEW YORK, NY, 10013-4512
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-4512
Project Congressional District NY-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67002.44
Forgiveness Paid Date 2021-02-02
1628548304 2021-01-19 0202 PPS 169 Canal St # 400B, New York, NY, 10013-4512
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4512
Project Congressional District NY-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66795.56
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State