Search icon

KSA, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
61Y82
UEI Expiration Date:
2020-02-21

Business Information

Activation Date:
2019-02-21
Initial Registration Date:
2010-07-01

Commercial and government entity program

CAGE number:
61Y82
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-02-21

Contact Information

POC:
KATHY S. STEBNER

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 1707 WATSON BLVD., ENDICOTT, 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)
2023-08-10 2024-04-01 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)

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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,510
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,640.53
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $40,509
Jobs Reported:
4
Initial Approval Amount:
$41,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,806.84
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State