Search icon

KALODINE ENTERPRISES LTD.

Company Details

Name: KALODINE ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697670
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1565 FRANKLIN AVE, STE. 200, MINEOLA, NY, United States, 11501
Principal Address: 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGIA KALOIDIS DOS Process Agent 1565 FRANKLIN AVE, STE. 200, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GEORGIA KALOIDIS Chief Executive Officer 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-03-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-06-11 2023-03-01 Address 1565 FRANKLIN AVE, STE. 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-10-26 2021-06-11 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-10-26 2021-06-11 Address 1565 FRANKLIN AVE, STE. 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-01-21 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-21 2017-10-26 Address 1140 FRANKLIN AVE., STE. 214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000962 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210611060209 2021-06-11 BIENNIAL STATEMENT 2021-01-01
190102060688 2019-01-02 BIENNIAL STATEMENT 2019-01-01
171026006240 2017-10-26 BIENNIAL STATEMENT 2017-01-01
150121010319 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959637405 2020-05-19 0202 PPP 9011 THIRD AVE, BROOKLYN, NY, 11209-5707
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140415
Loan Approval Amount (current) 140415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-5707
Project Congressional District NY-11
Number of Employees 24
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State