Search icon

KALUX HOSPITALITY GROUP, INC.

Company Details

Name: KALUX HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WLC7ALXAQBC1 2024-09-22 835 ROUTE 52, FISHKILL, NY, 12524, 1561, USA 835 ROUTE 52, FISHKILL, NY, 12524, 1561, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2020-12-25
Entity Start Date 2018-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEAH NEWTON
Address 835 ROUTE 52, FISHKILL, NY, 12524, USA
Government Business
Title PRIMARY POC
Name LEAH NEWTON
Address 835 ROUTE 52, FISHKILL, NY, 12524, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7643878304 2021-01-28 0202 PPS 835 Route 52, Fishkill, NY, 12524-1561
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131916.01
Loan Approval Amount (current) 131916.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-1561
Project Congressional District NY-18
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132689.44
Forgiveness Paid Date 2021-09-01
4926517007 2020-04-04 0202 PPP 835 ROUTE 52, FISHKILL, NY, 12524-1561
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103200
Loan Approval Amount (current) 103200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-1561
Project Congressional District NY-18
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104107.59
Forgiveness Paid Date 2021-02-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2576431 KALUX HOSPITALITY GROUP, INC. - WLC7ALXAQBC1 835 ROUTE 52, FISHKILL, NY, 12524-1561
Capabilities Statement Link -
Phone Number 845-765-8668
Fax Number -
E-mail Address comfortfishkill@gmail.com
WWW Page -
E-Commerce Website -
Contact Person LEAH NEWTON
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 8UGM9
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 08 Mar 2025

Sources: New York Secretary of State