Search icon

KL COACHING, INC.

Company Details

Name: KL COACHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873663
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 2444 Boston Post Rd, #1031, Larchmont, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARA LOEWENTHEIL Chief Executive Officer 2444 BOSTON POST RD, #1031, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 244 E 3RD ST, UNIT 20409, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2444 BOSTON POST RD, #1031, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-01-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-15 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-15 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-09 2024-01-02 Address 244 E 3RD ST, UNIT 20409, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2019-08-23 2021-01-15 Address 244 E 3RD ST, UNIT 20409, NY, NY, 10009, USA (Type of address: Service of Process)
2018-01-03 2020-01-09 Address 99 AVENUE B, APT 6F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-01-09 Address 99 AVENUE B, APT 6F, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102007913 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220930002183 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019383 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220103001912 2022-01-03 BIENNIAL STATEMENT 2022-01-03
210115000038 2021-01-15 CERTIFICATE OF CHANGE 2021-01-15
200109060186 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190823000540 2019-08-23 CERTIFICATE OF CHANGE 2019-08-23
180103006886 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105010587 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8933387306 2020-05-01 0202 PPP 99 Avenue B Apt 6F, New York, NY, 10009
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49242
Loan Approval Amount (current) 49242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49752.2
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State