Search icon

KPS AFFILIATES INC.

Company Details

Name: KPS AFFILIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578495
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 87 NORMANDY RD, YONKERS, NY, United States, 10701
Principal Address: 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KPS AFFILIATES INC. 401 K PROFIT SHARING PLAN TRUST 2017 465734943 2018-05-03 KPS AFFILIATES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9143753690
Plan sponsor’s address 396 STRATTON RD, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing EDWARD ROJAS
KPS AFFILIATES INC. 401 K PROFIT SHARING PLAN TRUST 2017 465734943 2018-12-13 KPS AFFILIATES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9143753690
Plan sponsor’s address 396 STRATTON RD, NEW ROCHELLE, NY, 10804

Signature of

Role Plan administrator
Date 2018-12-13
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
DEIRDRE KING Chief Executive Officer 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
DEIRDRE KING DOS Process Agent 87 NORMANDY RD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2022-04-23 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-16 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-16 2019-11-18 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060316 2019-11-18 BIENNIAL STATEMENT 2018-05-01
140516000284 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653058005 2020-06-29 0202 PPP 2 OVERHILL RD SUITE 400, SCARSDALE, NY, 10583-5300
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5300
Project Congressional District NY-16
Number of Employees 180
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1766587710 2020-05-01 0202 PPP 2 OVERHILL RD STE 400, SCARSDALE, NY, 10583
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124512
Loan Approval Amount (current) 124512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 22
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125688.15
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State