Search icon

KDC OF STATEN ISLAND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KDC OF STATEN ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1992 (33 years ago)
Entity Number: 1636034
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 36 FINLAY STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MOLINO Chief Executive Officer 705 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 FINLAY STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2000-05-22 2002-04-23 Address 36 FINLAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2000-05-22 2016-11-09 Address 36 FINLAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1998-06-03 2000-05-22 Address 36 FINLAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
1998-06-03 2000-05-22 Address 36 FINLAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1998-06-03 2000-05-22 Address 36 FINLAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161109006279 2016-11-09 BIENNIAL STATEMENT 2016-05-01
120627002414 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100517002981 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080603002400 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060505002749 2006-05-05 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State