Search icon

K.D.S. DEVELOPERS, INC.

Company Details

Name: K.D.S. DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448588
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 225 CHERRY STREET #35N, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-926-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D SHIN Chief Executive Officer 225 CHERRY STREET #35N, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
K.D.S. DEVELOPERS, INC. DOS Process Agent 225 CHERRY STREET #35N, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1181598-DCA Inactive Business 2004-10-01 2021-02-28

History

Start date End date Type Value
2006-01-19 2021-02-18 Address 2916 EIGHTH AVE, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2006-01-19 2021-02-18 Address 2916 EIGHTH AVE, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2004-01-15 2006-01-19 Address 48-23 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2004-01-15 2006-01-19 Address 48-23 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2004-01-15 2006-01-19 Address 48-23 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2002-01-16 2004-01-15 Address 147-18 38TH AVE., SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-01-16 2004-01-15 Address 147-18 38TH AVE., SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-01-16 2004-01-15 Address 147-18 38TH AVE., SUITE #2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-12-10 2002-01-16 Address #2B 147-18 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060390 2021-02-18 BIENNIAL STATEMENT 2019-12-01
190410060068 2019-04-10 BIENNIAL STATEMENT 2017-12-01
140108002024 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110002171 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208003115 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071224002867 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060119002757 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040115002267 2004-01-15 BIENNIAL STATEMENT 2003-12-01
020116002006 2002-01-16 BIENNIAL STATEMENT 2001-12-01
991210000448 1999-12-10 CERTIFICATE OF INCORPORATION 1999-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-04-09 No data TERRACE VIEW AVENUE, FROM STREET ADRIAN AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2914759 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914760 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2511496 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511495 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900494 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900495 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
633418 TRUSTFUNDHIC INVOICED 2013-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
633419 TRUSTFUNDHIC INVOICED 2013-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
692584 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
692585 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619998503 2021-02-24 0202 PPS 225 Cherry St Apt 35N, New York, NY, 10002-4994
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11835
Loan Approval Amount (current) 11835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4994
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11912.17
Forgiveness Paid Date 2021-10-25
7962807709 2020-05-01 0202 PPP UNIT 3C 2916 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7157.5
Loan Approval Amount (current) 7157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7190.25
Forgiveness Paid Date 2020-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State