Search icon

K.A.S.E. PROVISIONS LTD.

Company Details

Name: K.A.S.E. PROVISIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981003
ZIP code: 19966
County: Rockland
Place of Formation: New York
Address: 35324 Wright Way, Millsboro, DE, United States, 19966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD VARMON Chief Executive Officer 504 ILONA LANE, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
EDWARD VARMON DOS Process Agent 35324 Wright Way, Millsboro, DE, United States, 19966

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 504 ILONA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-08-12 Address 504 ILONA LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2023-10-16 2024-08-12 Address 504 ILONA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 504 ILONA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-25 2023-10-16 Address 504 ILONA LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2013-04-30 2023-10-16 Address 504 ILONA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2006-01-04 2013-04-30 Address 115 HELENE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2006-01-04 2013-04-30 Address 115 HELENE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812000478 2024-08-12 BIENNIAL STATEMENT 2024-08-12
231016003644 2023-10-16 BIENNIAL STATEMENT 2021-11-01
180619006133 2018-06-19 BIENNIAL STATEMENT 2017-11-01
131125002151 2013-11-25 BIENNIAL STATEMENT 2013-11-01
130605000446 2013-06-05 CERTIFICATE OF CHANGE 2013-06-05
130430002049 2013-04-30 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
111116002236 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091105002487 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071119002952 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060104002002 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508407306 2020-04-29 0202 PPP 504 ILONA LANE, VALLEY COTTAGE, NY, 10989
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64739.98
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State