Search icon

MR. K'S SERVICES, INC.

Company Details

Name: MR. K'S SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822225
ZIP code: 10970
County: New York
Place of Formation: New York
Address: 4 BROOKSIDE DRIVE, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH KARLEWICZ Chief Executive Officer 4 BROOKSIDE DRIVE, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BROOKSIDE DRIVE, POMONA, NY, United States, 10970

History

Start date End date Type Value
1994-05-19 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-19 1996-05-16 Address 4 BROOKSIDE DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000626002266 2000-06-26 BIENNIAL STATEMENT 2000-05-01
980515002052 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960516002116 1996-05-16 BIENNIAL STATEMENT 1996-05-01
940519000382 1994-05-19 CERTIFICATE OF INCORPORATION 1994-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578917801 2020-05-30 0202 PPP 55 W RAILROAD AVE SUITE 0, GARNERVILLE, NY, 10923
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57572
Loan Approval Amount (current) 57572
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 GARNERVILLE, ROCKLAND, NY, 10923-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561720
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 58210.81
Forgiveness Paid Date 2021-07-14
6052618507 2021-03-02 0202 PPS 55 W Railroad Ave Ste 0, Garnerville, NY, 10923-1261
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44522
Loan Approval Amount (current) 44522
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 Garnerville, ROCKLAND, NY, 10923-1261
Project Congressional District NY-17
Number of Employees 5
NAICS code 561720
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 44859.88
Forgiveness Paid Date 2021-12-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State