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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-11-09
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-08-07
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:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2512.74
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1010.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State