Search icon

K.J.D.E. CORP.

Company Details

Name: K.J.D.E. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685599
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5894 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K.J. ELECTRIC DOS Process Agent 5894 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
CAROL HONSINGER Chief Executive Officer 5894 EAST MOLLOY ROAD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2124, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-03 2023-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2124, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2124, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-03-03 Address 5894 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000200 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303000685 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210317060552 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190308060060 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170621006128 2017-06-21 BIENNIAL STATEMENT 2017-03-01
150527006089 2015-05-27 BIENNIAL STATEMENT 2015-03-01
130313006299 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110406002049 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090226002678 2009-02-26 BIENNIAL STATEMENT 2009-03-01
050414002694 2005-04-14 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3246908309 2021-01-21 0248 PPS 5894 E Molloy Rd, Syracuse, NY, 13211-2108
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 993940
Loan Approval Amount (current) 993940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2108
Project Congressional District NY-22
Number of Employees 77
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1000312.11
Forgiveness Paid Date 2021-09-24
9000097109 2020-04-15 0248 PPP 5894 East Molloy Road, Syracuse, NY, 13211
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 993900
Loan Approval Amount (current) 993900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 77
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 999641.89
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State