Search icon

KAY WATERPROOFING CORP.

Headquarter

Company Details

Name: KAY WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606917
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 117 Cedar Lane, Englewood, NJ, United States, 07631
Principal Address: 111 cedar lane, Englewood, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY GRUMMER Chief Executive Officer 111 CEDAR LANE, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
KAY WATERPROOFING CORP. DOS Process Agent 117 Cedar Lane, Englewood, NJ, United States, 07631

Links between entities

Type:
Headquarter of
Company Number:
2652749
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2653289
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133644876
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025139A34 2025-05-19 2025-08-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025121A77 2025-05-01 2025-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022025121A74 2025-05-01 2025-07-22 PLACE MATERIAL ON STREET WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022025121A75 2025-05-01 2025-07-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M022025121A76 2025-05-01 2025-07-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 40 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-11-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-08-30 Address 111 CEDAR LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 211 E 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830018260 2024-08-29 CERTIFICATE OF AMENDMENT 2024-08-29
240702004907 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230519001759 2023-05-19 BIENNIAL STATEMENT 2022-01-01
201102061690 2020-11-02 BIENNIAL STATEMENT 2020-01-01
161206000283 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222833 Office of Administrative Trials and Hearings Issued Settled 2021-10-22 500 2023-01-26 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of:any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority;

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
336412.40
Total Face Value Of Loan:
336412.40
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
320550.00
Total Face Value Of Loan:
320550.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-28
Type:
Planned
Address:
1401 FLATBUSH AVE., BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-21
Type:
Planned
Address:
44 PROSPECT PARK WEST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-25
Type:
Planned
Address:
705 41ST STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-25
Type:
Planned
Address:
705 41ST STREET, BROOKLYN, NY, 11232
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-03-29
Type:
Planned
Address:
900 WEST END AVE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336412.4
Current Approval Amount:
336412.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339205.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320550
Current Approval Amount:
320550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275006.98

Court Cases

Court Case Summary

Filing Date:
2022-10-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CABRERA
Party Role:
Plaintiff
Party Name:
KAY WATERPROOFING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUERTERO
Party Role:
Plaintiff
Party Name:
KAY WATERPROOFING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARRILLO,
Party Role:
Plaintiff
Party Name:
KAY WATERPROOFING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State