Search icon

KSS CONSTRUCTION, INC.

Company Details

Name: KSS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466546
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 200 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTINE FARSKY Chief Executive Officer 200 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
KSS CONSTRUCTION, INC. DOS Process Agent 200 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
261498644
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2021-01-08 2023-08-07 Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2020-01-15 2023-08-07 Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2020-01-15 2021-01-08 Address 200 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003574 2023-08-07 BIENNIAL STATEMENT 2023-01-01
210108060712 2021-01-08 BIENNIAL STATEMENT 2021-01-01
200115060109 2020-01-15 BIENNIAL STATEMENT 2019-01-01
070124000010 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
203575.00
Total Face Value Of Loan:
203575.00
Date:
2020-04-30
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:
307657.00
Total Face Value Of Loan:
307657.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307657
Current Approval Amount:
307657
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311203.6
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203575
Current Approval Amount:
203575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206153.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State