Search icon

KABA LAND SURVEYING P.C.

Company Details

Name: KABA LAND SURVEYING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914601
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, United States, 11375
Principal Address: 338 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAROSLAW KRAWCZK Chief Executive Officer 338 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-01-04 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 88-45 208TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-21 2023-10-19 Address 338 JERICHO TPKE, FLORAL PARK, NY, 11101, USA (Type of address: Service of Process)
2012-03-30 2023-10-19 Address 88-45 208TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2012-03-30 2014-05-21 Address 88-45 208TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office)
2010-02-19 2014-05-21 Address 88-45 208TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2010-02-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019002574 2023-10-19 BIENNIAL STATEMENT 2022-02-01
140521002035 2014-05-21 BIENNIAL STATEMENT 2014-02-01
120330002747 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100219000234 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739508310 2021-01-23 0235 PPS 338 Jericho Tpke, Floral Park, NY, 11001-2108
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106487
Loan Approval Amount (current) 106487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2108
Project Congressional District NY-04
Number of Employees 7
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107621.89
Forgiveness Paid Date 2022-02-17
6654088010 2020-06-30 0235 PPP 338 Jericho Turnpike, Floral Park, NY, 11001-2108
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106487
Loan Approval Amount (current) 106487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Floral Park, NASSAU, NY, 11001-2108
Project Congressional District NY-04
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107954.48
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State