Search icon

KND MANAGEMENT CO., INC.

Company Details

Name: KND MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1988 (36 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

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)
1992-12-07 2011-04-08 Address 901 STEWART AVENUE, GARDEN CITY, NY, 11530, 4816, USA (Type of address: Principal Executive Office)
1988-11-01 1992-12-07 Address 1101 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1988-11-01 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
921207002693 1992-12-07 BIENNIAL STATEMENT 1992-11-01
B702219-4 1988-11-01 CERTIFICATE OF INCORPORATION 1988-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5177177008 2020-04-05 0202 PPP 101 Richardson Street, BROOKLYN, NY, 11211-1310
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352000
Loan Approval Amount (current) 352000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-1310
Project Congressional District NY-07
Number of Employees 29
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354659.56
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2484231 Intrastate Non-Hazmat 2014-03-13 5000 2013 1 1 Private(Property)
Legal Name KND MANAGEMENT CO INC
DBA Name -
Physical Address 101 RICHARDSON STREET, BROOKLYN, NY, 11211, US
Mailing Address 101 RICHARDSON STREET, BROOKLYN, NY, 11211, US
Phone (718) 388-7700
Fax (718) 388-2851
E-mail PAULA@KALMONDOLGIN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State