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
Name | Role | Address |
---|---|---|
KIMBERLY SEVILLA | Chief Executive Officer | 46 PAULDING AVENUE, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
KIMBERLY SEVILLA | DOS Process Agent | 46 Paulding Avenue, Cold Spring, NY, United States, 10516 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State