Search icon

KAG MANAGEMENT SERVICES, INC.

Company Details

Name: KAG MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4369697
ZIP code: 10528
County: Rockland
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 14 Forest Ridge Road, Nyack, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
KEITH A GEASEY Chief Executive Officer 14 FOREST RIDGE ROAD, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 14 FOREST RIDGE ROAD, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-03-01 Address 14 FOREST RIDGE ROAD, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-18 2023-03-01 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-01-17 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-06 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-06 2023-01-18 Address 14 FOREST RIDGE ROAD, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001379 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230117004865 2023-01-17 BIENNIAL STATEMENT 2021-03-01
230118003819 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
130306000220 2013-03-06 CERTIFICATE OF INCORPORATION 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478667309 2020-05-02 0202 PPP 14 Forest Ridge Road, Nyack, NY, 10960
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6265
Loan Approval Amount (current) 6265
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 Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
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 6345.67
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State