Search icon

KANE CONTRACTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KANE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637326
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 832 WASHINGTON ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. KANE Chief Executive Officer 832 WASHINGTON ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 832 WASHINGTON ST, PEEKSKILL, NY, United States, 10566

Links between entities

Type:
Headquarter of
Company Number:
0710404
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-06-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-09 Address 832 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-29 2023-03-09 Address 832 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-04-29 2023-03-09 Address 832 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230309002021 2023-03-09 BIENNIAL STATEMENT 2022-05-01
140429002425 2014-04-29 BIENNIAL STATEMENT 2012-05-01
020425002006 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000509002462 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980429002586 1998-04-29 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626610 RENEWAL INVOICED 2023-04-06 100 Home Improvement Contractor License Renewal Fee
3626609 TRUSTFUNDHIC INVOICED 2023-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302280 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3302279 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921790 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921791 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2498967 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498968 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1948244 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1948243 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
2216995.00
Total Face Value Of Loan:
2216995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-28
Type:
Planned
Address:
121 MCLEAN AVENUE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-08-29
Type:
Complaint
Address:
15 DANA RD., VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-03
Type:
Prog Related
Address:
235 LIDO BLVD, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-02
Type:
Prog Related
Address:
400 MAIN ST, MOUNT KISCO, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-29
Type:
Complaint
Address:
212 RINGOLD STREET, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2216995
Current Approval Amount:
2216995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2242584.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 737-6010
Add Date:
2007-11-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
KANE CONTRACTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTHEAST CARP
Party Role:
Plaintiff
Party Name:
KANE CONTRACTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
KANE CONTRACTING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State