Search icon

KIMBALL CONSTRUCTION CO. INC.

Company Details

Name: KIMBALL CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1959 (66 years ago)
Date of dissolution: 12 Aug 2024
Entity Number: 120013
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 215 BEACH 116TH. ST., ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-634-1793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACHPORT HOMES CORP. DOS Process Agent 215 BEACH 116TH. ST., ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Status Type Date End date
2085571-DCA Active Business 2019-05-06 2025-02-28
0673100-DCA Inactive Business 2005-05-26 2013-06-30

History

Start date End date Type Value
1959-06-01 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-06-01 2024-10-21 Address 215 BEACH 116TH. ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003773 2024-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-12
B398087-1 1986-09-05 ASSUMED NAME CORP INITIAL FILING 1986-09-05
641275-3 1967-10-02 CERTIFICATE OF AMENDMENT 1967-10-02
162922 1959-06-01 CERTIFICATE OF INCORPORATION 1959-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593553 RENEWAL INVOICED 2023-02-05 100 Home Improvement Contractor License Renewal Fee
3283858 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3024217 FINGERPRINT CREDITED 2019-05-01 75 Fingerprint Fee
3020386 FINGERPRINT INVOICED 2019-04-19 75 Fingerprint Fee
3020387 LICENSE INVOICED 2019-04-19 100 Home Improvement Contractor License Fee
524171 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1323964 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
524172 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1323965 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
524173 TRUSTFUNDHIC INVOICED 2007-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619367708 2020-05-01 0202 PPP 183 BEACH 131ST ST, BELLE HARBOR, NY, 11694
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8615
Loan Approval Amount (current) 8615
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 BELLE HARBOR, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8706.93
Forgiveness Paid Date 2021-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State