Search icon

K&S CONSULTING CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113556358
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$104,324
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,831.13
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $104,320
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$102,800
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,939.37
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $102,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State