Search icon

KISWEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KISWEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2006 (19 years ago)
Organization Date: 04 Aug 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0644278
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7950 DIXIE HIGHWAY, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 50000

Incorporator

Name Role
DANIEL W. SCHARFF Incorporator

President

Name Role
SeungHwan Jung President

Director

Name Role
SeungHwan Jung Director
Joo Pyo Hong Director
Won Sik Min Director
Cheol Woo Ryu Director

Registered Agent

Name Role
R. JEFFREY SCHLOSSER Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FNWBADL5VAC6
CAGE Code:
9J8N6
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2023-03-28

Form 5500 Series

Employer Identification Number (EIN):
205329947
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KISWEL WELDING PRODUCTS Inactive 2012-05-29

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-29
Annual Report 2024-03-07
Registered Agent name/address change 2023-12-18
Annual Report 2023-05-30

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
347925.00
Total Face Value Of Loan:
347925.00
Date:
2020-05-05
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:
343400.00
Total Face Value Of Loan:
343400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-23
Type:
Complaint
Address:
7950 DIXIE HIGHWAY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-30
Type:
Complaint
Address:
7950 DIXIE HIGHWAY, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-01-28
Type:
Complaint
Address:
7950 DIXIE HIGHWAY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343400
Current Approval Amount:
343400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347186.94
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347925
Current Approval Amount:
347925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352786.29

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 12.20 $10,000,000 $600,000 0 30 2008-06-26 Final

Sources: Kentucky Secretary of State