Search icon

KASER SUPPLIES, INC.

Company Details

Name: KASER SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1992 (33 years ago)
Entity Number: 1684638
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 30 WARSOFF PL, BROOKLYN, NY, United States, 11206
Principal Address: ESTHER FOLLMAN, 30 WARSOFF PL, BROOLKYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L.D. FOLLMAN Chief Executive Officer 82 HEYWARD ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WARSOFF PL, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1998-12-31 2005-01-13 Address 82 HEYWARD ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1996-12-31 1998-12-31 Address 30 WARSOFF PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1994-03-15 1998-12-31 Address 82 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1994-03-15 1998-12-31 Address 82 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1992-12-03 1996-12-31 Address 70 COMMERCIAL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113002389 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021120002154 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001218002393 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981231002214 1998-12-31 BIENNIAL STATEMENT 1998-12-01
961231002157 1996-12-31 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104600.00
Total Face Value Of Loan:
104600.00
Date:
2020-04-27
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:
64910.00
Total Face Value Of Loan:
64910.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64910
Current Approval Amount:
64910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65348.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State