Search icon

KL Design, Inc..

Company Details

Name: KL Design, Inc..
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 31 Jan 2005 (20 years ago)
Date of Dissolution: 30 Nov 2022 (3 years ago)
Date of Status Change: 30 Nov 2022 (3 years ago)
Identification Number: 000145465
ZIP code: 02817
County: Kent County
Purpose: BUSINESS OF AND PROVIDING SERVICES RELATING TO THE DESIGN AND PRODUCTION OF PACKAGING FOR CONSUMER COMMERCIAL AND OTHER PRODUCTS
Historical names: Infold, Ltd.
Principal Address: Google Maps Logo 358 ROBIN HOLLOW ROAD, WEST GREENWICH, RI, 02817, USA

Industry & Business Activity

NAICS

541420 Industrial Design Services

This industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of their products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
KENNETH W LONNGREN TREASURER 1010 TIOGUE AVENUE, SUITE 1 COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
KENNETH W LONNGREN PRESIDENT 1010 TIOGUE AVENUE, SUITE 1 COVENTRY, RI 02816- USA

SECRETARY

Name Role Address
JANICE LONNGREN SECRETARY 1010 TIOGUE AVENUE, SUITE 1 COVENTRY, RI 02816 USA

Agent

Name Role Address
JEFFREY B. CIANCIOLO, ESQ. Agent 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

Events

Type Date Old Value New Value
Name Change 2016-12-01 Infold, Ltd. KL Design, Inc..

Licenses

License No License Type Status Date Issued Expiration Date
GC-41583 RESIDENTIAL INVALID No data 2022-12-01

Filings

Number Name File Date
202224924960 Articles of Dissolution 2022-11-30
202216058170 Annual Report 2022-04-28
202192490340 Annual Report 2021-02-22
202034290460 Annual Report 2020-02-13
201986621270 Annual Report 2019-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
6065.00
Total Face Value Of Loan:
6065.00
Date:
2020-04-29
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4223.1
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6065
Current Approval Amount:
6065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6114.36

Date of last update: 27 May 2025

Sources: Rhode Island Department of State