Search icon

THE KAZ COMPANIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE KAZ COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281806
ZIP code: 18106
County: Erie
Place of Formation: New York
Address: 6081 Hamilton Blvd, suite 600, Allentown, PA, United States, 18106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE KAZ COMPANIES INC. DOS Process Agent 6081 Hamilton Blvd, suite 600, Allentown, PA, United States, 18106

Chief Executive Officer

Name Role Address
HARBANS MANN Chief Executive Officer 6081 HAMILTON BLVD, SUITE 600, ALLENTOWN, PA, United States, 18106

Unique Entity ID

CAGE Code:
6X6K4
UEI Expiration Date:
2014-06-21

Business Information

Doing Business As:
KAZ BROTHERS CONSTRUCTION
Activation Date:
2013-06-25
Initial Registration Date:
2013-06-21

Commercial and government entity program

CAGE number:
6X6K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
RICHARD KAZMIERCZAK
Corporate URL:
http://www.kazbrothers.net

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 150 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 6081 HAMILTON BLVD, SUITE 600, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-04-02 Address 150 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 150 N AMERICA DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 6081 HAMILTON BLVD, SUITE 600, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001114 2025-04-02 AMENDMENT TO BIENNIAL STATEMENT 2025-04-02
240905004121 2024-09-05 BIENNIAL STATEMENT 2024-09-05
200806060207 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801006037 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160817006226 2016-08-17 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P1077
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-02
Description:
HISA APPROVED BATHROOM MODIFICATION
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
757625.00
Total Face Value Of Loan:
757625.00
Date:
2020-04-15
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:
757625.00
Total Face Value Of Loan:
757625.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-06
Type:
Planned
Address:
13 - 18 WILDFLOWER, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-08
Type:
Planned
Address:
1280 ROUTE 20A, EAST AURORA, NY, 14052
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$757,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$757,625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$763,104.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $740,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $17625
Debt Interest: $0
Jobs Reported:
52
Initial Approval Amount:
$757,625
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$757,625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$761,755.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $757,625

Motor Carrier Census

DBA Name:
KAZ HOME IMPROVEMENTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 675-1490
Add Date:
2005-10-03
Operation Classification:
Private(Property)
power Units:
18
Drivers:
18
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State