Search icon

KSMA ENTERPRISES, INC.

Company Details

Name: KSMA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858631
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 40-A REMINGTON BLVD., RONKONKOMA, NY, United States, 11779
Principal Address: 40-A Remington Blvd., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-A REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL ACCARDI Chief Executive Officer 40-A REMINGTON BLVD., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-09-22 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2023-12-07 Address 40-A REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003156 2023-12-07 BIENNIAL STATEMENT 2023-09-01
090922000192 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
19392.00
Total Face Value Of Loan:
19392.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19392
Current Approval Amount:
19392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19644.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State