Search icon

K & S SELF SERVICE, INC.

Company Details

Name: K & S SELF SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (36 years ago)
Entity Number: 1300630
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 108 NORTH ST, AUBURN, NY, United States, 13021
Address: 108 NORTH STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D KUBAREK Chief Executive Officer 108 NORTH ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
K & S SELF SERVICE, INC. DOS Process Agent 108 NORTH STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2020-07-08 2020-10-08 Address 108 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2006-03-23 2020-07-08 Address 108 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2006-03-03 2006-03-23 Address 108 NORTH ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1988-10-21 2006-03-03 Address RD #5, STATE STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060167 2020-10-08 BIENNIAL STATEMENT 2020-10-01
200708060771 2020-07-08 BIENNIAL STATEMENT 2018-10-01
161107006558 2016-11-07 BIENNIAL STATEMENT 2016-10-01
121017006171 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101015002025 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080929002365 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061002002260 2006-10-02 BIENNIAL STATEMENT 2006-10-01
060323000538 2006-03-23 CERTIFICATE OF MERGER 2006-03-23
060303002520 2006-03-03 BIENNIAL STATEMENT 2004-10-01
B698025-3 1988-10-21 CERTIFICATE OF INCORPORATION 1988-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3270747106 2020-04-11 0248 PPP 108 NORTH ST, AUBURN, NY, 13021-2613
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73969
Loan Approval Amount (current) 73969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-2613
Project Congressional District NY-24
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74436.97
Forgiveness Paid Date 2021-02-12
2710888305 2021-01-21 0248 PPS 108 North St, Auburn, NY, 13021-2613
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87497.5
Loan Approval Amount (current) 87497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-2613
Project Congressional District NY-24
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88120.77
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State