Search icon

KYLE J CALDWELL PHOTOGRAPHY INC

Company Details

Name: KYLE J CALDWELL PHOTOGRAPHY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2018 (6 years ago)
Entity Number: 5460588
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 25 Holiday Dr, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYLE J. CALDWELL DOS Process Agent 25 Holiday Dr, Woodstock, NY, United States, 12498

Chief Executive Officer

Name Role Address
KYLE J. CALDWELL Chief Executive Officer 25 HOLIDAY DR, WOODSTOCK, NY, United States, 12498

Filings

Filing Number Date Filed Type Effective Date
221208001494 2022-12-08 BIENNIAL STATEMENT 2022-12-01
181218010176 2018-12-18 CERTIFICATE OF INCORPORATION 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978307700 2020-05-01 0202 PPP 472 Springtown Rd Apt C, New Paltz, NY, 12561
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12261.78
Forgiveness Paid Date 2021-09-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State