Search icon

KL SOFTWARE TECHNOLOGIES, INC.

Company Details

Name: KL SOFTWARE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4263183
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 224 W 35TH ST, STE 1206, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KL SOFTWARE TECHNOLOGIES, INC. DOS Process Agent 224 W 35TH ST, STE 1206, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAGAVENDRAN JAGANNATHAN Chief Executive Officer 224 W 35TH ST, STE 1206, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-06-03 2018-06-29 Address 31 WEST 34TH ST, 7TH FLOOR, SUITE 7079, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-03 2018-06-29 Address 31 WEST 34TH ST, 7TH FLOOR, SUITE 7079, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-06-03 2018-06-29 Address 31 WEST 34TH ST, 7TH FLOOR, SUITE 7079, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-22 2016-06-03 Address 160 HACKENSACK STREET, APT 202, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2014-07-22 2016-06-03 Address 160 HACKENSACK STREET, APT 202, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office)
2012-06-25 2016-06-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629006014 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160603006036 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140722006388 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120625001020 2012-06-25 APPLICATION OF AUTHORITY 2012-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723477200 2020-04-15 0202 PPP 224 West 35th St STE 1206, New York, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173200
Loan Approval Amount (current) 173200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174523.06
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State