Search icon

KPK HOME IMPROVEMENTS, INC.

Company Details

Name: KPK HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642563
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD, SUITE 25, EAST NORTHPORT, NY, United States, 11747
Principal Address: 809 SIXTH ST, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 631-261-5224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK KELLY DOS Process Agent 445 BROADHOLLOW RD, SUITE 25, EAST NORTHPORT, NY, United States, 11747

Chief Executive Officer

Name Role Address
PATRICK C. KELLY Chief Executive Officer 809 SIXTH ST, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
1326392-DCA Inactive Business 2009-07-22 2011-06-30

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 809 SIXTH ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-06-07 2023-11-21 Address 809 SIXTH ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-06-07 2023-11-21 Address 809 SIXTH ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2002-05-30 2006-06-07 Address 809 6TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-06-22 2002-05-30 Address 809 6TH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003154 2023-11-21 BIENNIAL STATEMENT 2022-06-01
100629002194 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080626002583 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060607002501 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040630002047 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
972846 LICENSE INVOICED 2009-07-22 100 Home Improvement Contractor License Fee
972847 TRUSTFUNDHIC INVOICED 2009-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
972848 FINGERPRINT INVOICED 2009-07-20 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43224.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State