Search icon

KSK VISUALS, INC.

Company Details

Name: KSK VISUALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236489
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 20 Plaza Street, E., C/O Poler Legal, LLC, BROOKLYN, NY, United States, 11238
Principal Address: 20 Plaza Street E., C8, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NVVRFLTEDSK5 2024-06-12 20 PLAZA ST E APT C6, BROOKLYN, NY, 11238, 4927, USA 20 PLAZA ST E APT C6, BROOKLYN, NY, 11238, 4927, USA

Business Information

Doing Business As KSK STUDIOS
URL www.kskstudios.com
Division Name KSK STUDIOS
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-06-23
Initial Registration Date 2023-06-13
Entity Start Date 1988-02-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541430, 541613
Product and Service Codes 6760, 6780, L067, N067, T001, T006, T009, T010, T015, T016, W067

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANNY KIVOWITZ
Address 20 PLAZA STREET E., C6, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name MANNY KIVOWITZ
Address 20 PLAZA STREET E., C6, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
EMANUEL KIVOWITZ Chief Executive Officer 20 PLAZA STREET E., C8, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
EMILY POLER DOS Process Agent 20 Plaza Street, E., C/O Poler Legal, LLC, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 12 W 27TH ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 20 PLAZA STREET E., C8, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 20 PLAZA STREET E., C8, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-07-24 Address 12 W 27TH ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 12 W 27TH ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-07-24 Address 126 13th St, 3rd Floor, C/O Poler Legal, LLC, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-03-14 2024-07-24 Address 20 PLAZA STREET E., C8, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2006-06-12 2023-03-14 Address 12 W 27TH ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-21 2006-06-12 Address 12 W 27TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240724001701 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230314001172 2023-03-14 BIENNIAL STATEMENT 2022-02-01
060612002009 2006-06-12 BIENNIAL STATEMENT 2006-02-01
040130002620 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002541 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000321002164 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980227002146 1998-02-27 BIENNIAL STATEMENT 1998-02-01
950407002182 1995-04-07 BIENNIAL STATEMENT 1994-02-01
B607924-3 1988-02-29 CERTIFICATE OF AMENDMENT 1988-02-29
B604312-5 1988-02-19 CERTIFICATE OF INCORPORATION 1988-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3409458507 2021-02-23 0202 PPS 20 Plaza St E Apt C6, Brooklyn, NY, 11238-4927
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35437
Loan Approval Amount (current) 35437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4927
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35684.92
Forgiveness Paid Date 2021-11-09
9470807200 2020-04-28 0202 PPP 20 Plaza Street, C6, BROOKLYN, NY, 11238
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35437.45
Loan Approval Amount (current) 35437.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35820.43
Forgiveness Paid Date 2021-06-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3151167 KSK VISUALS INC KSK STUDIOS NVVRFLTEDSK5 20 PLAZA ST E APT C6, BROOKLYN, NY, 11238-4927
Capabilities Statement Link -
Phone Number 212-481-3111
Fax Number -
E-mail Address manny@kskstudios.com
WWW Page www.kskstudios.com
E-Commerce Website -
Contact Person MANNY KIVOWITZ
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 9LJY7
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State