Search icon

KAY BUSINESS CONSULTANTS INC.

Company Details

Name: KAY BUSINESS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692526
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: ONE EXECUTIVE BLVD, SUITE #110-B, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I. BREUER Chief Executive Officer 26 TRUMAN AVE., SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EXECUTIVE BLVD, SUITE #110-B, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1994-01-13 1997-03-04 Address 26 TRUMAN AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1994-01-13 1999-03-19 Address 26 TRUMAN AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1994-01-13 1999-03-19 Address 26 TRUMAN AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-01-08 1994-01-13 Address 26 TRUMAN AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990319002190 1999-03-19 BIENNIAL STATEMENT 1999-01-01
970304002707 1997-03-04 BIENNIAL STATEMENT 1997-01-01
951005002307 1995-10-05 BIENNIAL STATEMENT 1995-01-01
940113002324 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930108000017 1993-01-08 CERTIFICATE OF INCORPORATION 1993-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550188400 2021-02-02 0202 PPS 400 Rella Blvd, Suffern, NY, 10901-4241
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Suffern, ROCKLAND, NY, 10901-4241
Project Congressional District NY-17
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2512.74
Forgiveness Paid Date 2021-08-16
5104948205 2020-08-07 0202 PPP 400 RELLA BLVD, SUFFERN, NY, 10901-4239
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 SUFFERN, ROCKLAND, NY, 10901-4239
Project Congressional District NY-17
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010.08
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State