Search icon

KND MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KND MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1988 (37 years ago)
Entity Number: 1303197
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
KALMON DOLGIN Chief Executive Officer 101 RICHARDSON ST, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
112935969
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-29 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-07 2011-04-08 Address 901 STEWART AVENUE, GARDEN CITY, NY, 11530, 4816, USA (Type of address: Service of Process)
1992-12-07 2011-04-08 Address 901 STEWART AVENUE, GARDEN CITY, NY, 11530, 4816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181101007642 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180202006023 2018-02-02 BIENNIAL STATEMENT 2016-11-01
141126006293 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121107006223 2012-11-07 BIENNIAL STATEMENT 2012-11-01
110408003294 2011-04-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
352000.00
Total Face Value Of Loan:
352000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$352,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,659.56
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $352,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 388-2851
Add Date:
2014-03-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
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