Search icon

K.D.S. DEVELOPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.D.S. DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1999 (26 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11835.00
Total Face Value Of Loan:
11835.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7157.50
Total Face Value Of Loan:
7157.50

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11835
Current Approval Amount:
11835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11912.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7157.5
Current Approval Amount:
7157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7190.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State