Search icon

KISCO EXPRESS SERVICE, INC.

Company Details

Name: KISCO EXPRESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (22 years ago)
Entity Number: 2843027
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: C/O MIGUEL A. DUARTE, 100 South Highland Ave, Ossining, NY, United States, 10562
Principal Address: 10 S Moger Ave, 2nd Floor, Mount Kisco, NY, United States, 10549

Shares Details

Shares issued 300

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL DUARTE Chief Executive Officer 10 S MOGER AVE, 2ND FLOOR, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
WEISSNER & BLICK, CPAS, P.C. DOS Process Agent C/O MIGUEL A. DUARTE, 100 South Highland Ave, Ossining, NY, United States, 10562

History

Start date End date Type Value
2002-12-06 2024-06-08 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2002-12-06 2024-06-08 Address C/O MIGUEL A. DUARTE, 65 COURT ST. OFF. # 5, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240608000078 2024-06-08 BIENNIAL STATEMENT 2024-06-08
021206000718 2002-12-06 CERTIFICATE OF INCORPORATION 2002-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501768106 2020-07-14 0202 PPP 10 MUNGER AVE, MOUNT KISCO, NY, 10549
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9103.81
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State