Search icon

PKL BOOKS, INC.

Company Details

Name: PKL BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4120125
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2 Rhi Ct, Centereach, NY, NY, United States, 11720
Principal Address: 1305 MIDDLE COUNTRY RD, SUITE 14B, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY LALONDE DOS Process Agent 2 Rhi Ct, Centereach, NY, NY, United States, 11720

Chief Executive Officer

Name Role Address
KELLY A LALONDE Chief Executive Officer 1305 MIDDLE COUNTRY RD, SUITE 14B, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 1305 MIDDLE COUNTRY RD, SUITE 14B, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2013-07-10 2023-07-10 Address 1305 MIDDLE COUNTRY RD, SUITE 14B, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2011-07-19 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-19 2023-07-10 Address 2 RHI CT, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002962 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210824002774 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190710061692 2019-07-10 BIENNIAL STATEMENT 2019-07-01
190313061098 2019-03-13 BIENNIAL STATEMENT 2017-07-01
150702007216 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130710006476 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110719000782 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999008407 2021-02-07 0235 PPS 2 Rhi Ct, Centereach, NY, 11720-4396
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14740
Loan Approval Amount (current) 14740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-4396
Project Congressional District NY-01
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14813.09
Forgiveness Paid Date 2021-08-26
5955137701 2020-05-01 0235 PPP 2 RHI CT, CENTEREACH, NY, 11720-4396
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13930
Loan Approval Amount (current) 13930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CENTEREACH, SUFFOLK, NY, 11720-4396
Project Congressional District NY-01
Number of Employees 3
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14037.62
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State