Search icon

K-SQUARE DEVELOPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K-SQUARE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788511
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 118 49TH STREET, #13, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 347-495-8283

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 49TH STREET, #13, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
KALAITCHEV ROUDOLF Chief Executive Officer 118 49TH STREET, #13, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1117982-DCA Inactive Business 2002-08-01 2023-02-28

Permits

Number Date End date Type Address
M042020206A01 2020-07-24 2020-08-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEST 122 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M012020206A21 2020-07-24 2020-08-21 RESET, REPAIR OR REPLACE CURB WEST 122 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
X012020141A36 2020-05-20 2020-06-17 INSTALL FENCE ARLINGTON AVENUE, BRONX, FROM STREET WEST 231 STREET TO STREET WEST 232 STREET
B012020108B73 2020-04-17 2020-05-01 INSTALL FENCE EAST 28 STREET, BROOKLYN, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE
M012020107A55 2020-04-16 2020-05-01 RESET, REPAIR OR REPLACE CURB CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET

History

Start date End date Type Value
2023-12-05 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-07-07 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-03 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-03 2023-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-18 2023-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
161215002005 2016-12-15 BIENNIAL STATEMENT 2016-07-01
161201000585 2016-12-01 ANNULMENT OF DISSOLUTION 2016-12-01
DP-2147521 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040902002003 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020711000535 2002-07-11 CERTIFICATE OF INCORPORATION 2002-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272440 TRUSTFUNDHIC INVOICED 2020-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272441 RENEWAL INVOICED 2020-12-18 100 Home Improvement Contractor License Renewal Fee
2926556 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926557 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2479561 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479560 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867701 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee
1867700 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
497660 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
655537 RENEWAL INVOICED 2013-05-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
77857.00
Total Face Value Of Loan:
77857.00
Date:
2020-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
82377.00
Total Face Value Of Loan:
82377.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-14
Type:
Planned
Address:
12-16 30TH AVE, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-03-31
Type:
FollowUp
Address:
485 E 28TH ST., BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-30
Type:
FollowUp
Address:
485 E 28TH ST., BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-25
Type:
Planned
Address:
485 E 28TH ST. `, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-08
Type:
FollowUp
Address:
59 S 4TH STREET., BROOKLYN, NY, 11249
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77857
Current Approval Amount:
77857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78437.19
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82377
Current Approval Amount:
82377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82866.75

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-02-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State