Search icon

KSA PROTECTION CORPORATION

Company Details

Name: KSA PROTECTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862317
ZIP code: 11422
County: Queens
Place of Formation: New York
Activity Description: Unarmed security guard services, watch guard and partol services, security guard services, uniform security guard services, security services, watch guard and patrol agency.
Address: 149-56 255TH STREET, Rosedale, NY, United States, 11422
Principal Address: 149-56 255TH ST, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-528-2515

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PMBCGK1CTD65 2024-03-27 14956 255TH ST, ROSEDALE, NY, 11422, 2727, USA 14956 255TH ST, ROSEDALE, NY, 11422, 2727, USA

Business Information

Doing Business As KSA PROTECTION CORP
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-03-29
Initial Registration Date 2017-02-23
Entity Start Date 2003-01-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEHINDE S AREGBE
Role PRESIDENT
Address 149-56 255TH STREET, ROSEDALE, NY, 11422, USA
Government Business
Title PRIMARY POC
Name KEHINDE S AREGBE
Role PRESIDENT
Address 149-56 255TH STREET, ROSEDALE, NY, 11422, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TE76 Active Non-Manufacturer 2017-03-01 2024-03-27 2028-03-29 2024-03-27

Contact Information

POC KEHINDE S. AREGBE
Phone +1 718-528-2515
Address 14956 255TH ST, ROSEDALE, NY, 11422 2727, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-56 255TH STREET, Rosedale, NY, United States, 11422

Chief Executive Officer

Name Role Address
KEHINDE AREGBE Chief Executive Officer 149-56 225TH ST, ROSEDALE, NY, United States, 11422

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 149-56 225TH ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-24 2025-01-01 Address 149-56 255TH STREET, Rosedale, NY, 11422, USA (Type of address: Service of Process)
2024-01-24 2024-01-24 Address 149-56 225TH ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-24 2025-01-01 Address 149-56 225TH ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-01-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-02-28 2024-01-24 Address 149-56 255TH ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2005-02-28 2024-01-24 Address 149-56 225TH ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2003-01-28 2024-01-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250101046884 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240124004774 2024-01-24 BIENNIAL STATEMENT 2024-01-24
190108060039 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170117006512 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150112006026 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130107007307 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110204002601 2011-02-04 BIENNIAL STATEMENT 2011-01-01
081230002834 2008-12-30 BIENNIAL STATEMENT 2009-01-01
080110000299 2008-01-10 CERTIFICATE OF AMENDMENT 2008-01-10
070119002230 2007-01-19 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461977204 2020-04-28 0202 PPP 149-56 255TH STREET, ROSEDALE, NY, 11422
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521950
Loan Approval Amount (current) 521950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 73
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 526354.4
Forgiveness Paid Date 2021-03-05

Date of last update: 21 Apr 2025

Sources: New York Secretary of State