Search icon

K.G.I.I. COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

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 2014-01-13 Address 13 WWEST 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)
2000-02-15 2003-11-20 Address 13 WEST 183RD ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-06
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:
5417.00
Total Face Value Of Loan:
5417.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5472.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State