Search icon

KLIMA UTILITIES, INC.

Company Details

Name: KLIMA UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5259939
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2656 Batchelder St Fl1, Brooklyn, NY, United States, 11235
Principal Address: 2656 BATCHELDER ST FL1, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
KHUSAN KUTLUKOV DOS Process Agent 2656 Batchelder St Fl1, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
KHUSAN KUTLUKOV Chief Executive Officer 2656 BATCHELDER ST FL1, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 2656 BATCHELDER ST FL1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-01-21 2024-01-01 Address 2656 BATCHELDER ST FL1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2018-01-03 2024-01-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-03 2024-01-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041504 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220103004274 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200121060019 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180103000352 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625028502 2021-02-19 0202 PPS 2656 Batchelder St Apt 1, Brooklyn, NY, 11235-1679
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-1679
Project Congressional District NY-08
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3014.47
Forgiveness Paid Date 2021-08-18
8290917403 2020-05-18 0202 PPP 2656 BATCHELDER ST FL1, BROOKLYN, NY, 11235-1602
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3415
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1521.41
Forgiveness Paid Date 2021-11-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State