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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KARA LOEWENTHEIL | Chief Executive Officer | 2444 BOSTON POST RD, #1031, LARCHMONT, NY, United States, 10538 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State