Search icon

KALDAS CORP.

Company Details

Name: KALDAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4263072
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 70 LOIS LANE, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-928-3003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALDAS CORP. DOS Process Agent 70 LOIS LANE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MONA MIKHAIL Chief Executive Officer 535 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Licenses

Number Status Type Date End date
2002939-755-DCA Inactive Business 2014-01-27 2014-12-31

History

Start date End date Type Value
2014-06-23 2018-06-12 Address 816 BAUSCHER COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2012-07-31 2018-06-12 Address 816 BAUSCHER COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2012-06-25 2012-07-31 Address 24 BENNINGTON DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060787 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180612006341 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160615006034 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140623006345 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120731000132 2012-07-31 CERTIFICATE OF CHANGE 2012-07-31
120625000775 2012-06-25 CERTIFICATE OF INCORPORATION 2012-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591747 DCA-SUS CREDITED 2014-02-14 57.5 Suspense Account
1591746 PROCESSING INVOICED 2014-02-14 27.5 License Processing Fee
1505478 LICENSE CREDITED 2013-11-11 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390477310 2020-04-28 0202 PPP 535 route 32, Highland Mills, NY, 10930
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32300.71
Forgiveness Paid Date 2021-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State