Search icon

BILL KIST AND ASSOCIATES, INC.

Company Details

Name: BILL KIST AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1979 (45 years ago)
Entity Number: 560731
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 43 MORRIS PKWY, VALLEY STREAM, NY, United States, 11580
Principal Address: 744-B FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRED PHILLIPS DOS Process Agent 43 MORRIS PKWY, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
FRED PHILLIPS Chief Executive Officer 744-B FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2001-12-13 2006-01-24 Address 744-B FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2001-12-13 2006-01-24 Address 744-B FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2001-12-13 2006-01-24 Address 43 MORRIS PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1998-07-03 2001-12-13 Address 43 MORRIS PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1979-12-07 1998-07-03 Address 10 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180426075 2018-04-26 ASSUMED NAME LLC INITIAL FILING 2018-04-26
071218002794 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124003317 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031201002743 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011213002382 2001-12-13 BIENNIAL STATEMENT 2001-12-01
980703000249 1998-07-03 CERTIFICATE OF CHANGE 1998-07-03
A626167-4 1979-12-07 CERTIFICATE OF INCORPORATION 1979-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180498802 2021-04-17 0235 PPP 17 Berry St, Valley Stream, NY, 11580-3421
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
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 Valley Stream, NASSAU, NY, 11580-3421
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15674.74
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State