Search icon

K.S. BILLING & ASSOCIATES, INC.

Company Details

Name: K.S. BILLING & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (28 years ago)
Entity Number: 2192241
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 119-22 94TH AVE, SOUTH RICHMOND HIL, NY, United States, 11419
Principal Address: 119-22 94TH AVE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRPAL SINGH BILLING DOS Process Agent 119-22 94TH AVE, SOUTH RICHMOND HIL, NY, United States, 11419

Chief Executive Officer

Name Role Address
KIRPAL BILLING Chief Executive Officer 119-22 94TH AVE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 118-12 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 119-22 94TH AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2000-02-24 2023-10-11 Address 118-12 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1997-10-23 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-23 2023-10-11 Address 118-12 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011001712 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211005002145 2021-10-05 BIENNIAL STATEMENT 2021-10-05
111104002086 2011-11-04 BIENNIAL STATEMENT 2011-10-01
071016002380 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051121002689 2005-11-21 BIENNIAL STATEMENT 2005-10-01
040825000161 2004-08-25 ANNULMENT OF DISSOLUTION 2004-08-25
DP-1547751 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000224002858 2000-02-24 BIENNIAL STATEMENT 1999-10-01
971023000079 1997-10-23 CERTIFICATE OF INCORPORATION 1997-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639918506 2021-03-12 0202 PPS 11812 Atlantic Ave, South Richmond Hill, NY, 11419-1220
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) 74650
Loan Approval Amount (current) 74650
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 South Richmond Hill, QUEENS, NY, 11419-1220
Project Congressional District NY-05
Number of Employees 10
NAICS code 524210
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 Non-Veteran
Forgiveness Amount 75133.65
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State