Search icon

KJE BUILDERS, LTD.

Company Details

Name: KJE BUILDERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003473
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 2591 Stewart Ave, Westbury, NY, United States, 11590
Principal Address: 2591 STEWART AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN SECK Chief Executive Officer 2591 STEWART AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
KJE BUILDERS LTD DOS Process Agent 2591 Stewart Ave, Westbury, NY, United States, 11590

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-02-27 2024-02-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-02-27 2024-02-01 Address 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-02-06 2008-02-27 Address 107 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-02-06 2008-02-27 Address 107 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201039336 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220706001505 2022-07-06 BIENNIAL STATEMENT 2022-02-01
140409002244 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120321002377 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100223002063 2010-02-23 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State