Search icon

K.S.K. MECHANICAL CORP.

Company Details

Name: K.S.K. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2014 (11 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 4527623
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 2012 COLLEGE POINT BLVD., APT. 3, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2012 COLLEGE POINT BLVD., APT. 3, COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
KRISTAQ SHTETO Agent 144-30 26TH AVENUE, APT 1, FLUSHING, NY, 11354

History

Start date End date Type Value
2024-06-21 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-20 2024-06-21 Address 144-30 26TH AVENUE, APT 1, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2014-02-11 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-11 2024-06-21 Address 2012 COLLEGE POINT BLVD., APT. 3, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000350 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
150820000208 2015-08-20 CERTIFICATE OF CHANGE 2015-08-20
140721000878 2014-07-21 CERTIFICATE OF AMENDMENT 2014-07-21
140211000672 2014-02-11 CERTIFICATE OF INCORPORATION 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123278310 2021-01-21 0202 PPP 144 30 26TH AVENUEAPT 1, FLUSHING, NY, 11354
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18541
Loan Approval Amount (current) 18541
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18687.8
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State