Search icon

KNG CONSTRUCTION CO., INC.

Company Details

Name: KNG CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1995 (30 years ago)
Entity Number: 1892650
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 157 WEST 79TH ST, APT 1C, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-595-1451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 WEST 79TH ST, APT 1C, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MARK AZZOPARDI Chief Executive Officer 157 WEST 79TH ST, APT 1C, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2009356-DCA Active Business 2014-06-09 2025-02-28
1064594-DCA Inactive Business 2007-07-13 2013-06-30

History

Start date End date Type Value
2024-05-06 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-23 2003-02-05 Address 157 WEST 79TH ST., APT #1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-06-23 2003-02-05 Address 2124 BROADWAY, SUITE 210, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1995-02-08 2003-02-05 Address 2124 BROADWAY, SUITE 210, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050331002215 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030205002704 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010309002339 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990623002212 1999-06-23 BIENNIAL STATEMENT 1999-02-01
950208000042 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-12 No data BOERUM STREET, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation brick in roadway no permit.
2014-10-29 No data BOERUM STREET, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation constructions signs without permit.
2013-08-09 No data HOYT STREET, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: Post-Audit Department of Transportation s\w ok
2012-08-31 No data HOYT STREET, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-09-13 No data HOYT STREET, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: E-Number Department of Transportation No data
2010-04-26 No data EAST 90 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work not done permit expired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554835 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554834 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272769 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272768 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914148 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914147 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547436 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547437 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1994039 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1994038 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529257701 2020-05-01 0202 PPP 19 SILO LN, WARWICK, NY, 10990
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92847
Loan Approval Amount (current) 92847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 150
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93708.88
Forgiveness Paid Date 2021-04-08
9229998309 2021-01-30 0202 PPS 19 Silo Ln, Warwick, NY, 10990-2872
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107880
Loan Approval Amount (current) 107880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2872
Project Congressional District NY-18
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108599.5
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2858553 Intrastate Non-Hazmat 2023-03-21 25000 2022 1 1 Private(Property)
Legal Name KNG CONSTRUCTION CO INC
DBA Name -
Physical Address 810 WHITTIER ST, BRONX, NY, 10474, US
Mailing Address 19 SILO LN, WARWICK, NY, 10990, US
Phone (212) 595-1451
Fax (845) 986-6678
E-mail RITAA@KNGCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State