Search icon

K & K FIREPLACE, INC.

Company Details

Name: K & K FIREPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (33 years ago)
Entity Number: 1603721
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1979 NY AVE, HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J TAGARIELLO Chief Executive Officer 1979 NY AVE, HUNTINTON, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1979 NY AVE, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
2000-08-15 2008-01-02 Address 1979 NY AVE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-08-15 2012-02-22 Address 1979 NY AVE, HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
1994-02-07 2000-08-15 Address 42 GERARD AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-05-04 2000-08-15 Address 10 NASSAU BOULEVARD, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1993-05-04 2000-08-15 Address 10 NASSAU BOULEVARD, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1992-01-15 1994-02-07 Address 40 GERARD AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002335 2014-06-30 BIENNIAL STATEMENT 2014-01-01
120222002590 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100311002081 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080102003018 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060303002130 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040223002455 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020904002321 2002-09-04 BIENNIAL STATEMENT 2002-01-01
000815002598 2000-08-15 BIENNIAL STATEMENT 2000-01-01
980128002207 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940207002652 1994-02-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253228406 2021-02-10 0235 PPS 1979 New York Ave, Huntington Station, NY, 11746-3236
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3236
Project Congressional District NY-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21835.28
Forgiveness Paid Date 2021-09-29
3998768002 2020-06-25 0235 PPP 1979 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
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) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22977.9
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State