Search icon

NKM CONTRACTING INC.

Company Details

Name: NKM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958493
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: PO BOX 8, BOWMANSVILLE, NY, United States, 14026
Principal Address: 510 ELLICOTT RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NKM CONTRACTING INC. DOS Process Agent PO BOX 8, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
BRUCE J HORA Chief Executive Officer 510 ELLICOTT RD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2024-07-01 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-25 2014-03-20 Address 73 STONYBROOK, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2013-11-25 2014-03-20 Address PO BOX 8, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2009-06-22 2013-11-25 Address 59 HALSTEAD AVENUE, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
2005-12-02 2013-11-25 Address 59 HALSTEAD AVENUE, BUFFALO, NY, 14212, 2204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140320002210 2014-03-20 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
131125006038 2013-11-25 BIENNIAL STATEMENT 2013-09-01
111104002303 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090903002111 2009-09-03 BIENNIAL STATEMENT 2009-09-01
090622000508 2009-06-22 CERTIFICATE OF AMENDMENT 2009-06-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71650.00
Total Face Value Of Loan:
71650.00
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:
77500.00
Total Face Value Of Loan:
77500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-25
Type:
Planned
Address:
2861 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71650
Current Approval Amount:
71650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72077.94
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78153.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State