Search icon

K.P.P. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: K.P.P. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (36 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

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

Unique Entity ID

CAGE Code:
56PX0
UEI Expiration Date:
2020-12-04

Business Information

Doing Business As:
ADMOR BLINDS & WINDOW FASHION
Activation Date:
2019-12-05
Initial Registration Date:
2008-09-04

Commercial and government entity program

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

Contact Information

POC:
MICHAEL PARKER

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31000.00
Total Face Value Of Loan:
31000.00
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,155.86
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $30,998
Jobs Reported:
5
Initial Approval Amount:
$29,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,248.92
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $29,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State