Search icon

KBS KITCHEN AND BATH PRO SERVICES, INC.

Company Details

Name: KBS KITCHEN AND BATH PRO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391346
ZIP code: 07410
County: Kings
Place of Formation: New York
Address: 25-09 ROSALIE ST., 2ND FLOOR SUIT #R252, FAIR LAWN, NJ, United States, 07410
Principal Address: 244 5TH AVE, 2ND FLOOR SUITE# R252, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-310-8775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONEN TZUR Chief Executive Officer 244 5TH AVE, 2ND FLOOR SUITE# R252, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KBS KITCHEN AND BATH PRO SERVICES, INC. DOS Process Agent 25-09 ROSALIE ST., 2ND FLOOR SUIT #R252, FAIR LAWN, NJ, United States, 07410

Licenses

Number Status Type Date End date
1251476-DCA Active Business 2007-04-05 2025-02-28

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 244 5TH AVE, 2ND FLOOR SUITE# R252, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-24 2024-12-09 Address 25-09 ROSALIE ST., 2ND FLOOR SUIT #R252, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process)
2018-07-16 2024-12-09 Address 244 5TH AVE, 2ND FLOOR SUITE# R252, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-07-16 2020-08-24 Address 244 5TH AVE, 2ND FLOOR SUIT #R252, NEW YORK, NJ, 10001, USA (Type of address: Service of Process)
2016-07-06 2018-07-16 Address 1433 EAST 63 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209005041 2024-12-09 BIENNIAL STATEMENT 2024-12-09
200824060341 2020-08-24 BIENNIAL STATEMENT 2020-07-01
180716006156 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160706006012 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140708006009 2014-07-08 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589222 TRUSTFUNDHIC INVOICED 2023-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3589223 RENEWAL INVOICED 2023-01-28 100 Home Improvement Contractor License Renewal Fee
3279052 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3279051 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981582 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981581 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530762 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1891851 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
819638 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
819635 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-11875.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
11875.00
Total Face Value Of Loan:
11875.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State