Search icon

K.C. FLEET SERVICE INC.

Company Details

Name: K.C. FLEET SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910941
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 3 E 5TH STREET, Deer Park, NY, United States, 11729
Principal Address: 3 E 5TH ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SCHULTZ Chief Executive Officer 3 E 5TH ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 E 5TH STREET, Deer Park, NY, United States, 11729

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-01 Address 3 E 5TH STREET, Deer Park, NY, 11729, USA (Type of address: Service of Process)
2023-04-24 2025-04-01 Address 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-03 2023-04-24 Address 3 E 5TH ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-04-25 2023-04-24 Address 3 E. 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-06-01 2018-04-25 Address 7 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2001-06-01 2018-05-03 Address 7 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-06-01 2018-05-03 Address 7 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401048270 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230424002138 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210412060529 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190718060031 2019-07-18 BIENNIAL STATEMENT 2019-04-01
180503002028 2018-05-03 BIENNIAL STATEMENT 2017-04-01
180425000438 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
180423000395 2018-04-23 ANNULMENT OF DISSOLUTION 2018-04-23
DP-2053001 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070514002655 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050907002149 2005-09-07 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917327207 2020-04-28 0235 PPP 3 EAST 5TH ST, DEER PARK, NY, 11729-7301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71647
Loan Approval Amount (current) 71647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-7301
Project Congressional District NY-02
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72600.98
Forgiveness Paid Date 2021-08-31
9710428309 2021-01-31 0235 PPS 3 E 5th St, Deer Park, NY, 11729-7301
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54416.52
Loan Approval Amount (current) 54416.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7301
Project Congressional District NY-02
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54913.83
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State