Search icon

K.G.I.I. COMMUNICATIONS INC.

Company Details

Name: K.G.I.I. COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985446
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 13 WEST 183RD ST, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GLENY DIAZ Agent 13 WEST 183RD STREET, BRONX, NY, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 WEST 183RD ST, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
GLENY DIAZ Chief Executive Officer 13 WEST 183RD ST, BRONX, NY, United States, 10453

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2014-01-13 2024-09-16 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Service of Process)
2003-11-20 2024-09-16 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2003-11-20 2014-01-13 Address 13 WWEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Service of Process)
2000-02-15 2003-11-20 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Service of Process)
2000-02-15 2003-11-20 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2000-02-15 2003-11-20 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1999-09-02 2024-09-16 Address 13 WEST 183RD STREET, BRONX, NY, 10453, USA (Type of address: Registered Agent)
1998-01-12 2000-02-15 Address 9-A W. 183RD ST., BRONX, NY, 10453, USA (Type of address: Service of Process)
1998-01-12 2000-02-15 Address 9-A W. 183RD ST., BRONX, NY, 10453, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240916000779 2024-09-16 BIENNIAL STATEMENT 2024-09-16
140113002178 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120221002558 2012-02-21 BIENNIAL STATEMENT 2011-12-01
100309002746 2010-03-09 BIENNIAL STATEMENT 2009-12-01
080226002522 2008-02-26 BIENNIAL STATEMENT 2007-12-01
031120002467 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011213002653 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000215002719 2000-02-15 BIENNIAL STATEMENT 1999-12-01
990902000138 1999-09-02 CERTIFICATE OF AMENDMENT 1999-09-02
980112002149 1998-01-12 BIENNIAL STATEMENT 1997-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
44828 CL VIO INVOICED 2005-02-23 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529027402 2020-05-06 0202 PPP 13 W 183 ST, BRONX, NY, 10453
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5472.22
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State