Search icon

KORDA, INC.

Company Details

Name: KORDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447207
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 150 CLAYTON ROAD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KORDA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 464012147 2021-04-01 KORDA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424800
Sponsor’s telephone number 5184663833
Plan sponsor’s address 150 CLAYTON RD, SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
KORDA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 464012147 2020-07-07 KORDA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424800
Sponsor’s telephone number 5184663833
Plan sponsor’s address 150 CLAYTON RD, SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing EDWARD ROJAS
KORDA INC 401 K PROFIT SHARING PLAN TRUST 2018 464012147 2019-05-02 KORDA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424800
Sponsor’s telephone number 5184663833
Plan sponsor’s address 150 CLAYTON RD, SCHENECTADY, NY, 12304

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing EDWARD ROJAS
KORDA INC 401 K PROFIT SHARING PLAN TRUST 2017 464012147 2018-05-03 KORDA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424800
Sponsor’s telephone number 5184663833
Plan sponsor’s address 150 CLAYTON RD, SCHENECTADY, NY, 12304

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CLAYTON ROAD, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
EDWARD KWARTA Chief Executive Officer 150 CLAYTON ROAD, SCHENECTADY, NY, United States, 12304

Licenses

Number Type Date Last renew date End date Address Description
0370-24-203093 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 40 LINCOLN AVE, WATERVLIET, New York, 12189 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
210713001733 2021-07-13 BIENNIAL STATEMENT 2021-07-13
131004000014 2013-10-04 CERTIFICATE OF AMENDMENT 2013-10-04
130819000382 2013-08-19 CERTIFICATE OF INCORPORATION 2013-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6615258500 2021-03-04 0248 PPP 150 Clayton Rd, Schenectady, NY, 12304-3839
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) 8252
Loan Approval Amount (current) 8252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-3839
Project Congressional District NY-20
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8287.53
Forgiveness Paid Date 2021-09-01

Date of last update: 08 Mar 2025

Sources: New York Secretary of State