Search icon

KSC OR SERVICES CORP.

Company Details

Name: KSC OR SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2001 (24 years ago)
Entity Number: 2678125
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: ALAN M. KISNER, MD, 100 E MAIN ST / SUITE B, HUNTINGTON, NY, United States, 11743
Address: 100 East main Street, Suite A, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KISNER PLASTIC SURGERY DOS Process Agent 100 East main Street, Suite A, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ALAN M. KISNER, MD Chief Executive Officer 100 E MAIN ST / SUITE B, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1629106364

Authorized Person:

Name:
MS. CATHERINE B. HANGES
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6314244027

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 100 E MAIN ST / SUITE B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-09-17 2024-11-26 Address 100 E MAIN ST / SUITE B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-09-06 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-06 2024-11-26 Address SKOLNICK HOCHBERG ETAL, 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001925 2024-11-26 BIENNIAL STATEMENT 2024-11-26
110929002556 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091015002138 2009-10-15 BIENNIAL STATEMENT 2009-09-01
070927002616 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051116002431 2005-11-16 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
27260.00
Total Face Value Of Loan:
27260.00
Date:
2020-05-02
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:
34263.00
Total Face Value Of Loan:
33105.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27260
Current Approval Amount:
27260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
27467.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34263
Current Approval Amount:
33105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
33401.49

Date of last update: 30 Mar 2025

Sources: New York Secretary of State