Search icon

K&S CONSULTING CORP.

Company Details

Name: K&S CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2000 (25 years ago)
Entity Number: 2528534
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 2591 STEWART AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SECK Chief Executive Officer 2591 STEWART AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
K&S CONSULTING CORP. DOS Process Agent 2591 STEWART AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-07-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-07-17 2016-07-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-07-17 2024-07-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-07-17 2020-07-03 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-07-15 2008-07-17 Address 107-13 STEWART AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-07-15 2008-07-17 Address 107-13 STEWART AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-07-15 2008-07-17 Address 32 MIST LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-07-06 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-06 2002-07-15 Address 107 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035083 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220706001415 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200703060262 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180702007116 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006648 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006852 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120731002481 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100721002560 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080717002632 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002228 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770638504 2021-02-19 0235 PPS 2591 Stewart Ave, Westbury, NY, 11590-5758
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104324
Loan Approval Amount (current) 104324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5758
Project Congressional District NY-03
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104831.13
Forgiveness Paid Date 2021-08-25
8305197405 2020-05-18 0235 PPP 2591 Stewart Avenue, Westbury, NY, 11590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103939.37
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State