Search icon

KALUX HOSPITALITY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KALUX HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (11 years ago)
Entity Number: 4706664
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 87 EAST DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETREUS MOUSTAKAS Chief Executive Officer 87 EAST DORSEY LN., POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
DEMETREUS MOUSTAKAS DOS Process Agent 87 EAST DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEAH NEWTON
User ID:
P2576431

Unique Entity ID

Unique Entity ID:
WLC7ALXAQBC1
CAGE Code:
8UGM9
UEI Expiration Date:
2026-07-11

Business Information

Activation Date:
2025-07-15
Initial Registration Date:
2020-12-25

Commercial and government entity program

CAGE number:
8UGM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-15
CAGE Expiration:
2030-07-15
SAM Expiration:
2026-07-11

Contact Information

POC:
LEAH NEWTON

Licenses

Number Type Date Last renew date End date Address Description
0346-22-217740 Alcohol sale 2024-06-06 2024-06-06 2026-06-30 835 RTE 52, FISHKILL, New York, 12524 Catering Establishment

History

Start date End date Type Value
2017-04-28 2020-08-04 Address 87 EAST DORSEY LN, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2015-02-06 2017-04-28 Address 4 WATERS EDGE ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061150 2020-08-04 BIENNIAL STATEMENT 2019-02-01
170428006275 2017-04-28 BIENNIAL STATEMENT 2017-02-01
150206010233 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131916.01
Total Face Value Of Loan:
131916.01
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103200.00
Total Face Value Of Loan:
103200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$131,916.01
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,916.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,689.44
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $131,910.01
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$103,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,107.59
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $103,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State