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

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
56PX0
UEI Expiration Date:
2019-12-28

Business Information

Doing Business As:
ADMOR BLINDS & WINDOW FASHION
Activation Date:
2018-12-28
Initial Registration Date:
2008-09-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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
Phone:
+1 516-338-5201
Fax:
+1 516-338-4256

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

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31155.86
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29248.92

Date of last update: 16 Mar 2025

Sources: New York Secretary of State