Search icon

K & G EQUIPMENT SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & G EQUIPMENT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (31 years ago)
Entity Number: 1886610
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 6 CANDLEWOOD DR, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & G EQUIPMENT SERVICE INC. DOS Process Agent 6 CANDLEWOOD DR, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
ERIK FLEMING Chief Executive Officer 6 CANDLEWOOD DR, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
061418637
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-17 2021-01-08 Address 6 CANDLEWOOD DR, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2005-04-01 2019-12-17 Address 81 WASHINGTON RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-02-18 2005-04-01 Address 81 WASHINGTON RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-02-18 2019-12-17 Address 81 WASHINGTON RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1995-01-19 2019-12-17 Address 81 WASHINGTON RD., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060912 2021-01-08 BIENNIAL STATEMENT 2021-01-01
191217060454 2019-12-17 BIENNIAL STATEMENT 2019-01-01
090417002595 2009-04-17 BIENNIAL STATEMENT 2009-01-01
070207002593 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050401002123 2005-04-01 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,500
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,625.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State