Search icon

KSNY ENTERPRISES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KSNY ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597512
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 West 44th Street, C/O KSSNY INC., NEW YORK CITY, NY, United States, 10036
Principal Address: KSSF ENTRERPRISES LTD., 181 THIRD STREET, SAN FRANCISCO, CA, United States, 94103

Shares Details

Shares issued 50000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GRACE LOK Chief Executive Officer KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, United States, 94103

DOS Process Agent

Name Role Address
KSNY ENTERPRISES LTD. DOS Process Agent 45 West 44th Street, C/O KSSNY INC., NEW YORK CITY, NY, United States, 10036

Agent

Name Role Address
ROBERT ROY, KSSNY, INC. Agent 45 WEST 44TH STREET, NEW YORK, NY, 10036

History

Start date End date Type Value
2025-01-15 2025-01-15 Address KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
2023-10-23 2023-10-23 Address KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-15 Address KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-01-15 Address 45 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250115000854 2025-01-15 BIENNIAL STATEMENT 2025-01-15
231023000285 2023-10-23 BIENNIAL STATEMENT 2022-06-01
200611060436 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180618006331 2018-06-18 BIENNIAL STATEMENT 2018-06-01
170630006140 2017-06-30 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
1044657.00
Total Face Value Of Loan:
1044657.00
Date:
2020-04-30
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:
1042738.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1044657
Current Approval Amount:
1044657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1056293.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State