Search icon

KALIZMA, LLC

Company Details

Name: KALIZMA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485785
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: ATTN: MS. MARIA L. SCUTARO, 43 HARLAN DRIVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
KALIZMA, LLC DOS Process Agent ATTN: MS. MARIA L. SCUTARO, 43 HARLAN DRIVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2013-11-12 2023-11-03 Address ATTN: MS. MARIA L. SCUTARO, 43 HARLAN DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003714 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211101004500 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105061341 2019-11-05 BIENNIAL STATEMENT 2019-11-01
131112000888 2013-11-12 ARTICLES OF ORGANIZATION 2013-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8532617302 2020-05-01 0202 PPP 43 Harlan Drive, New Rochelle, NY, 10804
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31718.32
Forgiveness Paid Date 2021-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State