Search icon

K.P.P. LTD.

Company Details

Name: K.P.P. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (35 years ago)
Entity Number: 1416364
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 200 ROBBINS LN. UNIT C2, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
56PX0 Active Non-Manufacturer 2008-09-05 2024-03-04 2027-01-17 2023-02-12

Contact Information

POC MICHAEL PARKER
Phone +1 516-338-5201
Fax +1 516-338-4256
Address 200 ROBBINS LN UNIT C2, JERICHO, NY, 11753 2341, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
K.P.P. LTD. DOS Process Agent 200 ROBBINS LN. UNIT C2, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MICHAEL PARKER Chief Executive Officer 200 ROBBINS LN. UNIT C2, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2014-03-06 2018-12-31 Address 81 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2014-03-06 2018-12-31 Address 81 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-03-06 2018-12-31 Address 81 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-03-08 2014-03-06 Address 789 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-03-08 2014-03-06 Address 789 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-03-08 2014-03-06 Address 789 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1990-01-23 1993-03-08 Address 32 BROOKS STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200110060337 2020-01-10 BIENNIAL STATEMENT 2020-01-01
181231006309 2018-12-31 BIENNIAL STATEMENT 2018-01-01
140306002133 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120813002485 2012-08-13 BIENNIAL STATEMENT 2012-01-01
100125002750 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080118002004 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060313002934 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040217002430 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020109002321 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000229002117 2000-02-29 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243058309 2021-01-16 0235 PPS 200 Robbins Ln, Jericho, NY, 11753-2365
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2365
Project Congressional District NY-03
Number of Employees 5
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31155.86
Forgiveness Paid Date 2021-07-30
5865807000 2020-04-06 0235 PPP 200 ROBBINS LN Unit C2, JERICHO, NY, 11753-2332
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2332
Project Congressional District NY-03
Number of Employees 5
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29248.92
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State