Search icon

KJL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KJL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1992 (33 years ago)
Entity Number: 1622096
ZIP code: 11705
County: Nassau
Place of Formation: New York
Address: 14 WILLOW ST, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WILLOW ST, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
SEAN LUCAS Chief Executive Officer 14 WILLOW ST, BAYPORT, NY, United States, 11705

Form 5500 Series

Employer Identification Number (EIN):
113104668
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-11 2008-03-26 Address 237 PERKINS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-04-11 2008-03-26 Address 237 PERKINS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2006-04-11 2008-03-26 Address 237 PERKINS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-06-08 2006-04-11 Address 389 ATLANTIC AVE, OCEANSIDE, NY, 11572, 2728, USA (Type of address: Principal Executive Office)
1995-06-08 2006-04-11 Address 389 ATLANTIC AVE, OCEANSIDE, NY, 11572, 2728, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220210002736 2022-02-10 BIENNIAL STATEMENT 2022-02-10
140404006147 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120419002388 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100402003319 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080326002271 2008-03-26 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32750.00
Total Face Value Of Loan:
32750.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32750
Current Approval Amount:
32750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33105.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State