Search icon

K S K CONSTRUCTION GROUP LLC

Company Details

Name: K S K CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974764
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 160 dikeman st., BROOKLYN, NY, United States, 11231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K S K CONSTRUCTION GROUP LLC 401(K) PLAN 2023 273206989 2024-09-11 K S K CONSTRUCTION GROUP LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7182909111
Plan sponsor’s address 160 DIKEMAN STREET, 2ND FLOOR, BROOKLYN, NY, 11231
K S K CONSTRUCTION GROUP LLC 401(K) PLAN 2022 273206989 2023-07-27 K S K CONSTRUCTION GROUP LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7182909111
Plan sponsor’s address 136 NORTH 10TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249
K S K CONSTRUCTION GROUP LLC 401(K) PLAN 2021 273206989 2022-07-25 K S K CONSTRUCTION GROUP LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7182909111
Plan sponsor’s address 136 NORTH 10TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing DENIZ DINCER
K S K CONSTRUCTION GROUP LLC 401(K) PLAN 2020 273206989 2021-07-29 K S K CONSTRUCTION GROUP LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7182909111
Plan sponsor’s address 136 NORTH 10TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing HAKAN OYMAN
K S K CONSTRUCTION GROUP LLC 401(K) PLAN 2019 273206989 2020-10-09 K S K CONSTRUCTION GROUP LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7182909111
Plan sponsor’s address 136 NORTH 10TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing HAKAN OYMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 dikeman st., BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
B022025101A10 2025-04-11 2025-07-06 OCCUPANCY OF ROADWAY AS STIPULATED 10 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B022025101A09 2025-04-11 2025-07-06 PLACE MATERIAL ON STREET 10 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
X012025099A43 2025-04-09 2025-05-08 PAVE STREET-W/ ENGINEERING & INSP FEE BLONDELL AVENUE, BRONX, FROM STREET PONTON AVENUE TO STREET ROBERTS AVENUE
B022025098A73 2025-04-08 2025-07-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 10 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022025094B93 2025-04-04 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED NORTH 10 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022025094B92 2025-04-04 2025-05-31 PLACE CRANE OR SHOVEL ON STREET NORTH 10 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022025094B94 2025-04-04 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED NORTH 10 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022025093B74 2025-04-03 2025-06-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET VANDERBILT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B022025093B73 2025-04-03 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VANDERBILT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B022025093B72 2025-04-03 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VANDERBILT AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-03-22 2025-01-21 Address 160 dikeman st., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2024-01-02 2024-03-22 Address 160 dikeman st, 2nd fl, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2023-12-27 2024-01-02 Address 136 NORTH 10TH STREET, FL 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-04-08 2023-12-27 Address 136 NORTH 10TH STREET, FL 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-07-28 2016-04-08 Address 136 NORTH 10TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-07-20 2014-07-28 Address 190 N. 10TH ST., STE. 309, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004012 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240322001648 2024-03-21 CERTIFICATE OF CHANGE BY ENTITY 2024-03-21
240102002155 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
231227002105 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210317060550 2021-03-17 BIENNIAL STATEMENT 2020-07-01
180709006444 2018-07-09 BIENNIAL STATEMENT 2018-07-01
171130000621 2017-11-30 CERTIFICATE OF AMENDMENT 2017-11-30
160705007393 2016-07-05 BIENNIAL STATEMENT 2016-07-01
160408006019 2016-04-08 BIENNIAL STATEMENT 2014-07-01
140728000775 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data BOND STREET, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation Improvements have been made with more barriers put in place, actual SC-143 now posted, and a permit application submitted to allow r/w occupancy and allow for more than 8’ occupancy as per approved bikeMPT.
2025-03-27 No data EAST 125 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed temporary construction signs posted on a street pole with no DOT permit to do so. Respondent failed to obtain DOT to post temporary construction signs. Permit M022022363I53 Used For ID Purpose Only.
2025-03-27 No data 5 AVENUE, FROM STREET 9 STREET TO STREET 10 STREET No data Street Construction Inspections: Active Department of Transportation DG3 for failure to post 5-digit ID# to front and back of signs.
2025-03-26 No data QUEENS BOULEVARD, FROM STREET 66 AVENUE TO STREET 66 ROAD No data Street Construction Inspections: Active Department of Transportation Manlift On Site In Parking Lane
2025-03-25 No data BOND STREET, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation Fence closing entirety of s/w.
2025-03-25 No data UNION STREET, FROM STREET BOND STREET TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Fence closing entirety of s/w.
2025-03-24 No data BOND STREET, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation Failed to post SC-145 50’ ahead of b/l impact, provide ADA ramp to/from s/w, post reflective SC-143 sign at south end of temp bikeway/walkway, & have delineation b/w bike/ped paths throughout temp bikeway/walkway. No active occupancy of r/w permit.
2025-03-24 No data VANDERBILT AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation JERSEY BARRIERS STORED ON THE ROADWAY
2025-03-21 No data POWER ROAD, FROM STREET 66 AVENUE TO STREET 66 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Work not done. permit expired
2025-03-21 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Roadway Resurfaced 98-81 Queens Boulevard

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873987304 2020-04-28 0202 PPP 136 N 10TH ST, 2ND FLOOR, BROOKLYN, NY, 11249
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542983
Loan Approval Amount (current) 542983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 36
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549022.76
Forgiveness Paid Date 2021-06-16
2196208405 2021-02-03 0202 PPS 136 N 10th St Fl 2, Brooklyn, NY, 11249-1103
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610087
Loan Approval Amount (current) 610087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1103
Project Congressional District NY-07
Number of Employees 32
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615201.7
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State