Search icon

KSSNY INC.

Company Details

Name: KSSNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4645840
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 West 44th Street, NEW YORK CITY, NY, United States, 10036
Principal Address: KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, United States, 94103

Shares Details

Shares issued 106000000

Share Par Value 0.01

Type PAR VALUE

Agent

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

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
KSSNY INC. DOS Process Agent 45 West 44th Street, NEW YORK CITY, NY, United States, 10036

History

Start date End date Type Value
2025-01-21 2025-01-21 Address KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-01-21 Address 45 West 44th Street, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
2023-06-12 2025-01-21 Address 45 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-06-12 2023-06-12 Address KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 106000000, Par value: 0.01
2023-06-12 2025-01-21 Address KSSF ENTERPRISES LTD, 181 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 106000000, Par value: 0.01
2023-06-08 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 106000000, Par value: 0.01
2020-10-15 2023-06-12 Address 45 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-07-11 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 106000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250121002757 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230612003963 2023-06-12 BIENNIAL STATEMENT 2022-10-01
201015060556 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181002007398 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170711000755 2017-07-11 CERTIFICATE OF AMENDMENT 2017-07-11
170630006138 2017-06-30 BIENNIAL STATEMENT 2016-10-01
150529000017 2015-05-29 CERTIFICATE OF CHANGE 2015-05-29
141217000099 2014-12-17 CERTIFICATE OF AMENDMENT 2014-12-17
141003000170 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241108508 2021-02-20 0202 PPP 45 W 44th St, New York, NY, 10036-6613
Loan Status Date 2024-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4740634
Loan Approval Amount (current) 4740634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6613
Project Congressional District NY-12
Number of Employees 234
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2653276.52
Forgiveness Paid Date 2023-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606945 Americans with Disabilities Act - Other 2016-09-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-03
Termination Date 2017-02-03
Date Issue Joined 2016-10-11
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name KSSNY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State