Search icon

K L K INC

Company Details

Name: K L K INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2013 (12 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 4436132
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13807 60TH AVE FL 2, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13807 60TH AVE FL 2, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2013-07-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-25 2023-11-02 Address 13807 60TH AVE FL 2, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000383 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
130725000523 2013-07-25 CERTIFICATE OF INCORPORATION 2013-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4836027401 2020-05-11 0202 PPP 13807 60TH AVE FL 2, FLUSHING, NY, 11355-5255
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-5255
Project Congressional District NY-06
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6747.24
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State