Name: | KEFALAS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2012 (13 years ago) |
Entity Number: | 4289838 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO 12, Rouses Point, NY, United States, 12979 |
Principal Address: | 44 Champlain Street, Rouses Point, NY, United States, 12979 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KEFALAS | Chief Executive Officer | 9 GRANITE WAY, SOMERSWORTH, NH, United States, 03878 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO 12, Rouses Point, NY, United States, 12979 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-240965 | Alcohol sale | 2023-02-08 | 2023-02-08 | 2025-02-28 | 44 CHAMPLAIN ST, ROUSES POINT, New York, 12979 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2025-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-30 | 2025-01-26 | Address | 46-48 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000150 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
120830000158 | 2012-08-30 | CERTIFICATE OF INCORPORATION | 2012-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6671757103 | 2020-04-14 | 0248 | PPP | 44 Champlain St, ROUSES POINT, NY, 12979 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State