Search icon

KGK ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KGK ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027558
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-01 25TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-01 25TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MARIA KOUTSOTHANASIS Chief Executive Officer 50-01 25TH AVE, WOODSIDE, NY, United States, 11377

Unique Entity ID

Unique Entity ID:
JLZ6K3N3QJ93
CAGE Code:
97UK2
UEI Expiration Date:
2023-01-05

Business Information

Activation Date:
2021-12-14
Initial Registration Date:
2021-10-21

History

Start date End date Type Value
2004-05-25 2019-07-09 Address 21-03 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2004-05-25 2019-07-09 Address 21-03 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2002-04-29 2019-07-09 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-05-25 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2002-04-29 2004-05-25 Address 23-21 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709002041 2019-07-09 BIENNIAL STATEMENT 2018-05-01
060601002187 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040525003018 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020429002194 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000515002694 2000-05-15 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
324100.00
Total Face Value Of Loan:
324100.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
302328.00
Total Face Value Of Loan:
302328.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$302,328
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$306,096.75
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $226,746
Utilities: $30,233
Rent: $45,349
Jobs Reported:
20
Initial Approval Amount:
$324,100
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$324,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,705.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $324,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State