Search icon

KILMARTIN & KILMARTIN P.C.

Company Details

Name: KILMARTIN & KILMARTIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1986 (39 years ago)
Entity Number: 1084242
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 876 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD KILMARTIN JR. Chief Executive Officer 876 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
KILMARTIN & KILMARTIN P.C. DOS Process Agent 876 MCLEAN AVE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
133346858
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-09 2020-05-19 Address 876 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-06-04 2010-06-09 Address 876 MCLEAN AVENUE, TUNKERS, NY, 10704, USA (Type of address: Service of Process)
2006-05-22 2008-03-24 Address 4295 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2006-05-22 2008-03-24 Address BELLA NAPOLI PIZZERIA, 524 EAST 40TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2002-05-21 2006-05-22 Address LPS REST CORP., 524 E 240TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200519060203 2020-05-19 BIENNIAL STATEMENT 2020-05-01
140506006849 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120620002455 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100609002951 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080604002152 2008-06-04 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
51475.00
Total Face Value Of Loan:
51475.00
Date:
2020-04-28
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:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51475
Current Approval Amount:
51475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51879.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26529.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State