Name: | KASA ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2002 (22 years ago) |
Entity Number: | 2849124 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | SUBWAY, PO BOX 419, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
KASA ENTERPRISES, LLC | DOS Process Agent | SUBWAY, PO BOX 419, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2013-01-22 | Address | SUBWAY, PO BOX 358, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2002-12-24 | 2007-04-19 | Address | 105 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181129006151 | 2018-11-29 | BIENNIAL STATEMENT | 2016-12-01 |
130122006396 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
110105002087 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081216002319 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
070419002421 | 2007-04-19 | BIENNIAL STATEMENT | 2006-12-01 |
030605000692 | 2003-06-05 | AFFIDAVIT OF PUBLICATION | 2003-06-05 |
030605000688 | 2003-06-05 | AFFIDAVIT OF PUBLICATION | 2003-06-05 |
021224000289 | 2002-12-24 | ARTICLES OF ORGANIZATION | 2002-12-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2347987309 | 2020-04-29 | 0296 | PPP | 2233 Union Road, West Seneca, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4116318305 | 2021-01-22 | 0296 | PPS | 2233 Union Rd, West Seneca, NY, 14224-1441 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2465470 | Intrastate Non-Hazmat | 2021-12-22 | 300 | 2016 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State