Search icon

MKSA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MKSA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2013 (12 years ago)
Entity Number: 4486419
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 125 EAST BETHPAGE RD, SUITE 5, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JOANN SCANLON DOS Process Agent 125 EAST BETHPAGE RD, SUITE 5, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1700208709

Authorized Person:

Name:
MS. JOANN SCANLON
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5165779049

Form 5500 Series

Employer Identification Number (EIN):
464218259
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-17 2025-04-08 Address 125 EAST BETHPAGE RD, SUITE 5, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-11-13 2016-06-17 Address 5902 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408002858 2025-04-08 BIENNIAL STATEMENT 2025-04-08
220824002324 2022-08-24 BIENNIAL STATEMENT 2021-11-01
191104062175 2019-11-04 BIENNIAL STATEMENT 2019-11-01
160617002027 2016-06-17 BIENNIAL STATEMENT 2015-11-01
140501000167 2014-05-01 CERTIFICATE OF PUBLICATION 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
487500.00
Total Face Value Of Loan:
487500.00
Date:
2020-06-19
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:
2020-04-30
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:
2020-04-16
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:
487500.00
Total Face Value Of Loan:
487500.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$487,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,984.38
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $390,000
Rent: $97,500
Jobs Reported:
55
Initial Approval Amount:
$487,500
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$487,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,334.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $487,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State