Search icon

KINETIC BUSINESS SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KINETIC BUSINESS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2007 (19 years ago)
Entity Number: 3462605
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 75A LAKE ROAD, #182, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75A LAKE ROAD, #182, CONGERS, NY, United States, 10920

Agent

Name Role Address
KEITH B. SEARD Agent 75A LAKE ROAD, #182, CONGERS, NY, 10920

Links between entities

Type:
Headquarter of
Company Number:
M18000009017
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
800-726-2208
Contact Person:
KEITH SEARD
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2410107

Unique Entity ID

Unique Entity ID:
P5ZJP4J2M1G4
CAGE Code:
8EP49
UEI Expiration Date:
2025-11-11

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2019-10-05

Commercial and government entity program

CAGE number:
8EP49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
KEITH B. SEARD
Corporate URL:
www.kbsllcny.com

History

Start date End date Type Value
2021-02-04 2025-01-01 Address 75A LAKE ROAD, #182, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2021-02-04 2025-01-01 Address 75A LAKE ROAD, #182, CONGERS, NY, 10920, USA (Type of address: Registered Agent)
2017-01-05 2021-02-04 Address KEITH B SEARD, 75A LAKE ROAD, UNIT 182, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2013-01-23 2017-01-05 Address KEITH B SEARD, 426 KINGS HWY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2008-10-16 2013-01-23 Address 426 KINGS HWY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046301 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230117002227 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210204000065 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
210105060931 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061455 2019-01-02 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
14497.00
Total Face Value Of Loan:
14497.00
Date:
2020-05-08
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:
3399.00
Total Face Value Of Loan:
3399.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State