Search icon

KTCS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KTCS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368765
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 405 EAST 13TH STREET, SUITE 4R, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 EAST 13TH STREET, SUITE 4R, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
KARL TEMPLER Chief Executive Officer 456 WEST 25TH STREET, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
205037374
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 456 WEST 25TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-06-10 2024-04-17 Address 456 WEST 25TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-05-30 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-30 2024-04-17 Address 405 EAST 13TH STREET, SUITE 4R, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004323 2024-04-17 BIENNIAL STATEMENT 2024-04-17
120607006360 2012-06-07 BIENNIAL STATEMENT 2012-05-01
100526002125 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080610002962 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060530001074 2006-05-30 CERTIFICATE OF INCORPORATION 2006-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93400.00
Total Face Value Of Loan:
93400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93400
Current Approval Amount:
93400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
94510.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State