Search icon

KSA, INC.

Company Details

Name: KSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754788
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 91 broad avenue, BINGHAMTON, NY, United States, 13904
Principal Address: 1707 Watson Blvd., Endicott, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY STEBNER Chief Executive Officer 91 BROAD AVENUE, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 broad avenue, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 605 VALLEY VIEW DRIVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 91 BROAD AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1707 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 1707 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 605 VALLEY VIEW DRIVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-04-01 Address 1707 WATSON BLVD., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-04-01 Address 91 broad avenue, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2023-08-10 2024-04-01 Address 605 VALLEY VIEW DRIVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-08-10 Address 605 VALLEY VIEW DRIVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037631 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230810001298 2023-05-26 CERTIFICATE OF CHANGE BY ENTITY 2023-05-26
230516004156 2023-05-16 BIENNIAL STATEMENT 2022-04-01
200311060441 2020-03-11 BIENNIAL STATEMENT 2018-04-01
140421006511 2014-04-21 BIENNIAL STATEMENT 2014-04-01
130426002305 2013-04-26 BIENNIAL STATEMENT 2012-04-01
120314000177 2012-03-14 CERTIFICATE OF CHANGE 2012-03-14
100503002297 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080402002951 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060428002322 2006-04-28 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611658501 2021-02-24 0248 PPS 91 Broad Ave, Binghamton, NY, 13904-1204
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40510
Loan Approval Amount (current) 40510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-1204
Project Congressional District NY-19
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40640.53
Forgiveness Paid Date 2021-06-28
9864127004 2020-04-09 0248 PPP 605 Valley View Drive, ENDICOTT, NY, 13760-2539
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-2539
Project Congressional District NY-19
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41806.84
Forgiveness Paid Date 2020-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State