Search icon

KAYAFAS CONTRACTING CO. INC.

Company Details

Name: KAYAFAS CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1989 (36 years ago)
Entity Number: 1363953
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-458-5545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY KAYAFAS Chief Executive Officer 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ANTHONY KAYAFAS DOS Process Agent 64-11 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date Address
24-61CGV-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-22 2026-11-30 64-11 Broadway, WOODSIDE, NY, 11377
23-61CGV-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-02 2024-11-30 64-11 Broadway, Woodside, NY, 11377
1022324-DCA Active Business 1999-10-25 2025-02-28 No data

History

Start date End date Type Value
1989-06-26 1997-06-17 Address 6411 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1989-06-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210615060562 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190605060555 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006893 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150610006220 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130611006734 2013-06-11 BIENNIAL STATEMENT 2013-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-26 2019-04-10 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576569 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576570 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3280018 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280019 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
2927207 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927208 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2495837 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495838 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2095341 LICENSEDOC10 INVOICED 2015-06-03 10 License Document Replacement
1953516 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
360442.00
Total Face Value Of Loan:
360442.00
Date:
2020-05-02
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:
335792.00
Total Face Value Of Loan:
335792.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360442
Current Approval Amount:
360442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
365132.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335792
Current Approval Amount:
335792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340591.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State