Search icon

KINCART ASSOCIATES INC.

Company Details

Name: KINCART ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1990 (35 years ago)
Entity Number: 1419664
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1643 MAXWELL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1643 MAXWELL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN P KINCART Chief Executive Officer 1643 MAXWELL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Type End date
31KI0900469 CORPORATE BROKER 2025-09-24
109933687 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-02-05 2019-10-29 Address 99 OREGON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2002-02-05 2019-10-29 Address 99 OREGON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2002-02-05 2019-10-29 Address 99 OREGON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2000-03-06 2002-02-05 Address 99 OREGON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2000-03-06 2002-02-05 Address 99 OREGON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-03-06 2002-02-05 Address 99 OREGON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1998-04-20 2000-03-06 Address 99 OREGON RD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1998-04-20 2000-03-06 Address 99 OREGON RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1998-04-20 2000-03-06 Address 99 OREGON RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-07-17 1998-04-20 Address 74 OREGON RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029002070 2019-10-29 BIENNIAL STATEMENT 2018-02-01
020205002912 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000306002172 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980420002685 1998-04-20 BIENNIAL STATEMENT 1998-02-01
960717002243 1996-07-17 BIENNIAL STATEMENT 1996-02-01
C103568-5 1990-02-02 CERTIFICATE OF INCORPORATION 1990-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7129937103 2020-04-14 0202 PPP 1643 Maxwell Drive, Yorktown Heights, NY, 10598-4802
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4802
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36198.21
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State