Search icon

KY SQUARED GROUP INC.

Company Details

Name: KY SQUARED GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423509
ZIP code: 11361
County: Broome
Place of Formation: New York
Address: 45-54 SPRINGFIELD BLVD, 17A, BAYSIDE, NY, United States, 11361
Principal Address: 1101 BUNN HILL ROAD, 17A, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIT YEUNG Chief Executive Officer 45-54 SPRINGFIELD BLVD, 17A, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
KY SQUARED GROUP INC. DOS Process Agent 45-54 SPRINGFIELD BLVD, 17A, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 45-54 SPRINGFIELD BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 45-54 SPRINGFIELD BLVD, 17A, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-01 Address 45-54 SPRINGFIELD BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-01 Address 45-54 SPRINGFIELD BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2018-06-08 2019-06-03 Address 330 3RD AVE., APT. 17A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-06-26 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-26 2019-06-03 Address 1101 BUNN HILL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000085 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221202001413 2022-12-02 BIENNIAL STATEMENT 2021-06-01
190603061702 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180608006508 2018-06-08 BIENNIAL STATEMENT 2017-06-01
130626000884 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8134867105 2020-04-15 0248 PPP 1101 Bunn Hill Road, Vestal, NY, 13850
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23370.35
Forgiveness Paid Date 2021-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State