Search icon

K S K CONSTRUCTION GROUP LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
273206989
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025213A34 2025-08-01 2025-09-25 OCCUPANCY OF ROADWAY AS STIPULATED UNION STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025213A33 2025-08-01 2025-09-25 CROSSING SIDEWALK UNION STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025213A32 2025-08-01 2025-09-25 PLACE MATERIAL ON STREET UNION STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B012025213A59 2025-08-01 2025-09-25 OPEN SIDEWALK TO INSTALL FOUNDATION UNION STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025213A35 2025-08-01 2025-09-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET UNION STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
610087.00
Total Face Value Of Loan:
610087.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
542983.00
Total Face Value Of Loan:
542983.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$542,983
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$542,983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$549,022.76
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $542,983
Jobs Reported:
32
Initial Approval Amount:
$610,087
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$610,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$615,201.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $610,087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State