Search icon

KISWEL USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KISWEL USA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2008 (17 years ago)
Authority Date: 18 Mar 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0688197
Industry: Miscellaneous Manufacturing Industries
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: NEW JERSEY

Registered Agent

Name Role
R. JEFFREY SCHLOSSER Registered Agent

President

Name Role
SeungHwan Jung President

Director

Name Role
SeungHwan Jung Director
Won Sik Min Director
Cheol Woo Ryu Director

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-29
Annual Report 2024-03-08
Registered Agent name/address change 2023-12-18
Annual Report 2023-05-30

USAspending Awards / Financial Assistance

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:
57600.00
Total Face Value Of Loan:
57600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58188.8

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
GIA/BSSC Inactive 21.10 $0 $25,000 0 0 2013-12-04 Final
GIA/BSSC Inactive 20.39 $0 $25,000 0 0 2011-03-30 Final
GIA/BSSC Inactive 16.57 $0 $24,975 25 3 2009-07-31 Final
GIA/BSSC Inactive 16.92 $0 $75,000 2 48 2007-09-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.20 $9,000,000 $48,000 0 30 2006-06-29 Final

Sources: Kentucky Secretary of State