Search icon

KAM CONSULTING SERVICES, INC.

Company Details

Name: KAM CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2642395
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, STE 416, NEW YORK, NY, United States, 11435
Principal Address: 91-01 138TH PL, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAMLATEE CHINATOMBY Agent 1220 BROADWAY, SUITE 410, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY, STE 416, NEW YORK, NY, United States, 11435

Chief Executive Officer

Name Role Address
KAMLATEE CHINATOMBY Chief Executive Officer 1220 BROADWAY, SUITE 410, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-04-23 2005-06-20 Address 91-01 138TH PL, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2001-05-23 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-23 2003-04-23 Address 1220 BROADWAY, SUITE 410, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002082 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110524002775 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090423002691 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070521002370 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050620002706 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030423002471 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010523000805 2001-05-23 CERTIFICATE OF INCORPORATION 2001-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964817706 2020-05-01 0202 PPP 1220 BROADWAY RM 410, NEW YORK, NY, 10001-7513
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21930
Loan Approval Amount (current) 21930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-7513
Project Congressional District NY-12
Number of Employees 2
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20816.43
Forgiveness Paid Date 2021-02-16
6293498400 2021-02-10 0202 PPS 1220 Broadway Rm 410, New York, NY, 10001-7513
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) 21030
Loan Approval Amount (current) 21030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7513
Project Congressional District NY-12
Number of Employees 2
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21141.78
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State