Search icon

K.S MECHANICAL SERVICE CORP

Company Details

Name: K.S MECHANICAL SERVICE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4590652
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 405 CARNATION DRIVE, SHIRLEY, NY, United States, 11967

Contact Details

Phone +1 631-520-4177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 CARNATION DRIVE, SHIRLEY, NY, United States, 11967

Licenses

Number Status Type Date End date
2090905-DCA Active Business 2019-09-25 2025-02-28

History

Start date End date Type Value
2024-04-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-11 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140611010150 2014-06-11 CERTIFICATE OF INCORPORATION 2014-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565251 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565252 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3300163 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3300162 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3085745 FINGERPRINT INVOICED 2019-09-17 75 Fingerprint Fee
3085946 TRUSTFUNDHIC INVOICED 2019-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3085947 LICENSE INVOICED 2019-09-17 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480058507 2021-02-27 0235 PPS 405 Carnation Dr, Shirley, NY, 11967-1313
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18875
Loan Approval Amount (current) 18875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-1313
Project Congressional District NY-02
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18999.11
Forgiveness Paid Date 2021-10-29
7778267310 2020-04-30 0235 PPP 405 Carnation Drive, Shirley, NY, 11967
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8855.24
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State