Search icon

KSK 786 INC.

Company Details

Name: KSK 786 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696410
ZIP code: 11103
County: Kings
Place of Formation: New York
Address: 3042 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 30-42 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KSK 786 INC. DOS Process Agent 3042 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
AMNA KIRMANI Chief Executive Officer 208 MCGUINESS BOULEVARD, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-09-28 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-06 2020-07-02 Address 30-42 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2010-09-01 2016-07-06 Address 1218 MCFADDEN DRIVE, EAST NORTHPORT, NY, 11737, USA (Type of address: Principal Executive Office)
2010-09-01 2016-07-06 Address 208 MCGUINESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-07-15 2010-09-01 Address 208 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-07-15 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200702060942 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007828 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006163 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160107006987 2016-01-07 BIENNIAL STATEMENT 2014-07-01
100901002432 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080715000586 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773868309 2021-01-31 0202 PPS 208 McGuinness Blvd, Brooklyn, NY, 11222-2306
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156917.59
Loan Approval Amount (current) 156917.59
Undisbursed Amount 0
Franchise Name KFC
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2306
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158369.08
Forgiveness Paid Date 2022-01-18
3523437106 2020-04-11 0202 PPP 208 Mcguiness Blvd, BROOKLYN, NY, 11222-2306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94057
Loan Approval Amount (current) 94057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-2306
Project Congressional District NY-07
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95002.72
Forgiveness Paid Date 2021-04-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State