Search icon

KFSP, INC.

Company Details

Name: KFSP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169818
ZIP code: 10516
County: Kings
Place of Formation: New York
Address: 46 Paulding Avenue, Cold Spring, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY SEVILLA Chief Executive Officer 46 PAULDING AVENUE, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
KIMBERLY SEVILLA DOS Process Agent 46 Paulding Avenue, Cold Spring, NY, United States, 10516

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 864 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 46 PAULDING AVENUE, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2011-04-29 2025-02-03 Address 864 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-02-05 2011-04-29 Address 864 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-07-05 2009-02-05 Address 117 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-07-05 2009-02-05 Address 117 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-02-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-28 2025-02-03 Address 117 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003848 2025-02-03 BIENNIAL STATEMENT 2025-02-03
151216000200 2015-12-16 ANNULMENT OF DISSOLUTION 2015-12-16
DP-2055924 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110429002442 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090205003126 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070705002636 2007-07-05 BIENNIAL STATEMENT 2007-02-01
050228000587 2005-02-28 CERTIFICATE OF INCORPORATION 2005-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4878017200 2020-04-27 0202 PPP 46 Paulding Avenue, Cold Spring, NY, 10516-2602
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8542
Loan Approval Amount (current) 8542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-2602
Project Congressional District NY-17
Number of Employees 5
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8629.76
Forgiveness Paid Date 2021-05-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State