Search icon

KAMCO RESTORATION INC.

Company Details

Name: KAMCO RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604776
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1901 84TH STREET, APT. 4I, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLAMUR BAFTAJARI Chief Executive Officer 1901 84TH STREET, APT. 4I, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 84TH STREET, APT. 4I, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2010-11-10 2018-01-08 Name KAMCO CONSTRUCTION & ROOFING INCORPORATED
1992-01-21 2010-11-10 Name KAMCO ROOFING INCORPORATED
1992-01-21 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1992-01-21 1993-02-22 Address 1901 84TH STREET, SUITE 4I, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180108000460 2018-01-08 CERTIFICATE OF AMENDMENT 2018-01-08
101110000421 2010-11-10 CERTIFICATE OF AMENDMENT 2010-11-10
930222002233 1993-02-22 BIENNIAL STATEMENT 1993-01-01
920121000423 1992-01-21 CERTIFICATE OF INCORPORATION 1992-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2263624 PROCESSING INVOICED 2016-01-25 25 License Processing Fee
2263625 DCA-SUS CREDITED 2016-01-25 50 Suspense Account
2238397 LICENSE CREDITED 2015-12-21 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716808506 2021-02-19 0202 PPS 1712 Stillwell Ave # 2, Brooklyn, NY, 11223-1007
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Brooklyn, KINGS, NY, 11223-1007
Project Congressional District NY-11
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5073.64
Forgiveness Paid Date 2022-08-18
2964848108 2020-07-13 0202 PPP 1712 STILLWELL AVE 2ND FL, BROOKLYN, NY, 11223
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5473.67
Forgiveness Paid Date 2021-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State