Search icon

KNESSET SOCIAL ADULT DAY CARE, INC.

Company Details

Name: KNESSET SOCIAL ADULT DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200463
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 128-130 BRIGHTON BEACH AVE, STE 400A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNESSET SOCIAL ADULT DAY CARE, INC. DOS Process Agent 128-130 BRIGHTON BEACH AVE, STE 400A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXANDRE KISELEV Chief Executive Officer 128-130 BRIGHTON BEACH AVE, STE 400A, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 128-130 BRIGHTON BEACH AVE, STE 400A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 128-130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-11 2024-08-15 Address 128-130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-08-11 2024-08-15 Address 128-130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-02-09 2016-08-11 Address 223 BRIGHTON BEACH AVENUE, 2ND FLR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-02-09 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815003709 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220818002602 2022-08-18 BIENNIAL STATEMENT 2022-02-01
210809001793 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180718006369 2018-07-18 BIENNIAL STATEMENT 2018-02-01
160811006434 2016-08-11 BIENNIAL STATEMENT 2016-02-01
120209000333 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302278510 2021-03-05 0202 PPS 128 Brighton Beach Ave Ste 8, Brooklyn, NY, 11235-8087
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8087
Project Congressional District NY-08
Number of Employees 12
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113048.63
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State