Search icon

KISCO SERVICE CENTER, INC.

Company Details

Name: KISCO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017799
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 280 MAIN STREET, MOUNT KISCO, NY, United States, 10549
Principal Address: 280 MAIN STREET, MOUNT KISCO, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE FEDELE Chief Executive Officer PO BOX 307, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MAIN STREET, MOUNT KISCO, NY, United States, 10549

Licenses

Number Type Date Last renew date End date Address Description
0071-21-118625 Alcohol sale 2024-07-03 2024-07-03 2027-07-31 280 MAIN ST, MT KISCO, New York, 10549 Grocery Store

History

Start date End date Type Value
1996-04-08 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140805002170 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120530002711 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100422002530 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080408002682 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060413003171 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040414002128 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020402002192 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000419002511 2000-04-19 BIENNIAL STATEMENT 2000-04-01
960408000297 1996-04-08 CERTIFICATE OF INCORPORATION 1996-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064077106 2020-04-09 0202 PPP 280 E MAIN ST, MOUNT KISCO, NY, 10549
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10257
Loan Approval Amount (current) 10257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10353.89
Forgiveness Paid Date 2021-03-24
9910308705 2021-04-09 0202 PPS 280 E Main St, Mount Kisco, NY, 10549-3014
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11337
Loan Approval Amount (current) 11337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3014
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11401.81
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State