Search icon

KC SERVICES, INC.

Company Details

Name: KC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617671
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 47 S MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KC SERVICES, INC. DOS Process Agent 47 S MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
FRANUSH KCIRA Chief Executive Officer 47 S MAIN STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-03-15 2021-02-18 Address 47 S MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2003-03-10 2007-03-15 Address 47 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-03-10 2007-03-15 Address 47 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2001-03-19 2007-03-15 Address 47 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060473 2021-02-18 BIENNIAL STATEMENT 2019-03-01
130327002012 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110317002744 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090225002467 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070315002443 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050418002327 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030310002787 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010319000362 2001-03-19 CERTIFICATE OF INCORPORATION 2001-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073398501 2021-03-02 0202 PPS 47 S Main St, New City, NY, 10956-3512
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10962
Loan Approval Amount (current) 10962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3512
Project Congressional District NY-17
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11091.74
Forgiveness Paid Date 2022-05-18
3128577102 2020-04-11 0202 PPP 47 S Main St, NEW CITY, NY, 10956-3512
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12342
Loan Approval Amount (current) 12342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-3512
Project Congressional District NY-17
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12477.59
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State