Search icon

KLONDIKE INTERNATIONAL FURS, LTD.

Company Details

Name: KLONDIKE INTERNATIONAL FURS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (46 years ago)
Entity Number: 523450
ZIP code: 10001
County: New York
Place of Formation: New York
Address: LEONARD TAX, 218 W 30TH ST, NEW YORK, NY, United States, 10001
Principal Address: 218 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WF7CQ1GQ5Y2N28 523450 US-NY GENERAL ACTIVE No data

Addresses

Legal 218 We 30th St, New York, US-NY, US, 10001
Headquarters 218 West 30th Street, Ground Floor, NEW YORK, US-NY, US, 10001

Registration details

Registration Date 2019-06-04
Last Update 2022-03-15
Status LAPSED
Next Renewal 2020-06-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 523450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEONARD TAX, 218 W 30TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEONARD TAX Chief Executive Officer 218 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-11-03 2004-12-14 Address LEONARD TAX, 224 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-12-02 1998-11-03 Address LEONARD TAX, 224 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-12-04 2004-12-14 Address 224 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-12-04 2004-12-14 Address 224 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-04 1996-12-02 Address 224 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-09-22 1992-12-04 Address 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1978-11-24 1992-09-22 Address 111 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161123006019 2016-11-23 BIENNIAL STATEMENT 2016-11-01
20151009028 2015-10-09 ASSUMED NAME CORP INITIAL FILING 2015-10-09
141114006131 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121129006066 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101228002315 2010-12-28 BIENNIAL STATEMENT 2010-11-01
081110002805 2008-11-10 BIENNIAL STATEMENT 2008-11-01
041214002084 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021024002364 2002-10-24 BIENNIAL STATEMENT 2002-11-01
010131002142 2001-01-31 BIENNIAL STATEMENT 2000-11-01
981103002286 1998-11-03 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4595697205 2020-04-27 0202 PPP 224 W. 30th St., Room 1101, New York, NY, 10001-0186
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0186
Project Congressional District NY-12
Number of Employees 3
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62954.86
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State