Search icon

KGK ELECTRIC CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLZ6K3N3QJ93 2023-01-05 1434 150TH ST STE 4, WHITESTONE, NY, 11357, 1745, USA 1434 150TH ST STE 4, SUITE 4, WHITESTONE, NY, 11357, 1745, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-12-14
Initial Registration Date 2021-10-21
Entity Start Date 1996-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOSTAS KOUTSOTHANASIS
Role MASTER ELECTRICIAN
Address 14-34 150TH STREET, SUITE 4, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name KOSTAS KOUTSOTHANASIS
Role MASTER ELECTRICIAN
Address 14-34 150TH STREET, SUITE 4, WHITESTONE, NY, 11357, USA
Past Performance
Title PRIMARY POC
Name KOSTAS KOUTSOTHANASIS
Role MASTER ELECTRICIAN
Address 14-34 150TH STREET, SUITE 4, WHITESTONE, NY, 11357, USA

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

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: Service of Process)
2004-05-25 2019-07-09 Address 21-03 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2002-04-29 2004-05-25 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
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 23-21 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2000-05-15 2002-04-29 Address 30-83 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-04-29 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11102, USA (Type of address: Principal Executive Office)
1999-08-13 2002-04-29 Address 30-83 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1998-05-06 2000-05-15 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1998-05-06 2000-05-15 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)

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
990813000772 1999-08-13 CERTIFICATE OF AMENDMENT 1999-08-13
980506002758 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960508000165 1996-05-08 CERTIFICATE OF INCORPORATION 1996-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901627309 2020-04-29 0202 PPP 14 - 34 150 St., STE 4, WHITESTONE, NY, 11357-1745
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302328
Loan Approval Amount (current) 302328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1745
Project Congressional District NY-03
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306096.75
Forgiveness Paid Date 2021-08-04
6508598404 2021-02-10 0202 PPS 1434 150th St Ste 2 Ste 4, Whitestone, NY, 11357-1745
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324100
Loan Approval Amount (current) 324100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1745
Project Congressional District NY-03
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328705.46
Forgiveness Paid Date 2022-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State