Search icon

S & A KAY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & A KAY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (37 years ago)
Entity Number: 1304694
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 233 WEST 99TH STREET, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-663-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D KIRSCHNER Chief Executive Officer 233 WEST 99TH STREET, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
S & A KAY CONSTRUCTION CORP. DOS Process Agent 233 WEST 99TH STREET, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1457584-DCA Active Business 2013-02-19 2025-02-28

History

Start date End date Type Value
2018-11-01 2020-11-02 Address 233 WEST 99TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-11-02 2018-11-01 Address 321 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-11-02 2018-11-01 Address 321 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-11-02 2018-11-01 Address 321 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-06-15 2010-11-02 Address 321 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102060097 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007550 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006374 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006534 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121119002219 2012-11-19 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537987 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537988 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3256235 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256236 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2907592 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907591 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2694154 LICENSE REPL INVOICED 2017-11-15 15 License Replacement Fee
2488221 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488222 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1905752 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
189900.00
Total Face Value Of Loan:
189900.00
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:
243400.00
Total Face Value Of Loan:
243400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State