Search icon

KIWI CONSTRUCTION, INC.

Company Details

Name: KIWI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996165
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 9 CENTRE WAY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
RICHARD DUNPHY DOS Process Agent 9 CENTRE WAY, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
RICHARD DUNPHY Chief Executive Officer 9 CENTRE WAY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2000-03-01 2006-02-28 Address 9 CENTRE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1998-03-03 2000-03-01 Address 3 CENTRE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1998-03-03 2000-03-01 Address 3 CENTRE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-03-03 2000-03-01 Address 3 CENTRE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1996-02-01 1998-03-03 Address 3 CENTRE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002211 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120822002693 2012-08-22 BIENNIAL STATEMENT 2012-02-01
100305002886 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080220002102 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060228002095 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040126002896 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020206002787 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000301002978 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980303002449 1998-03-03 BIENNIAL STATEMENT 1998-02-01
960201000519 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047307006 2020-04-06 0235 PPP 9 Centre Wat, EAST HAMPTON, NY, 11937-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17368.18
Forgiveness Paid Date 2021-04-01
2317578408 2021-02-03 0235 PPS 9 Centre Way, East Hampton, NY, 11937-3714
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17317.5
Loan Approval Amount (current) 17317.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-3714
Project Congressional District NY-01
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17512.5
Forgiveness Paid Date 2022-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State