Search icon

KLONDIKE INTERNATIONAL FURS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KLONDIKE INTERNATIONAL FURS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1978 (47 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

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

Legal Entity Identifier

LEI Number:
254900WF7CQ1GQ5Y2N28

Registration Details:

Initial Registration Date:
2019-06-04
Next Renewal Date:
2020-06-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62954.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State