Search icon

KUNDIG CONTRACTING INC.

Headquarter

Company Details

Name: KUNDIG CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1993 (32 years ago)
Entity Number: 1761173
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2076 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KUNDIG CONTRACTING INC., CONNECTICUT 1273746 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN K WEISMAN Chief Executive Officer 2076 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2076 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-09-05 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-09 2019-07-29 Address 2201-P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2009-10-09 2019-07-29 Address 16 STRONGS COURT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2009-10-09 2019-07-29 Address 2201-P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-09-26 2009-10-09 Address 2201 P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-09-26 2009-10-09 Address 2201 P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-09-26 2009-10-09 Address 2201 P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-11-08 2003-09-26 Address 15 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1999-11-08 2003-09-26 Address 15 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190729002038 2019-07-29 BIENNIAL STATEMENT 2017-10-01
091009002742 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071004002035 2007-10-04 BIENNIAL STATEMENT 2007-10-01
030926002669 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011002002165 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991108002464 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971211002173 1997-12-11 BIENNIAL STATEMENT 1997-10-01
951124002138 1995-11-24 BIENNIAL STATEMENT 1995-10-01
931001000223 1993-10-01 CERTIFICATE OF INCORPORATION 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136253 0214700 2009-01-21 2201-R FIFTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-21
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2013-09-12

Related Activity

Type Complaint
Activity Nr 205679640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2009-07-15
Abatement Due Date 2009-08-10
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2009-07-15
Abatement Due Date 2009-08-03
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2009-07-15
Abatement Due Date 2009-07-21
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2009-07-15
Abatement Due Date 2009-08-10
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2009-07-15
Abatement Due Date 2009-07-27
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-07-12
Abatement Due Date 2009-07-27
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2009-07-15
Abatement Due Date 2009-08-31
Contest Date 2009-08-10
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5453857008 2020-04-05 0235 PPP 2076 5TH AVE, RONKONKOMA, NY, 11779-6904
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6904
Project Congressional District NY-02
Number of Employees 40
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 443241.44
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State