Search icon

KJM CONSTRUCTION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KJM CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099299
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: C/O CONTOUR GRAPHICS INC, 1 BARKER AVE 3RD FLR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH J MODICO DOS Process Agent C/O CONTOUR GRAPHICS INC, 1 BARKER AVE 3RD FLR, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
KENNETH J MODICO Chief Executive Officer C/O CONTOUR GRAPHICS INC, 1 BARKER AVE 3RD FLR, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2001-01-05 2003-01-13 Address 3 BARKER AVE, 2ND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2001-01-05 2003-01-13 Address 3 BARKER AVE, 2ND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2001-01-05 2003-01-13 Address 3 BARKER AVE, 2ND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-02-09 2001-01-05 Address 274 CHURCH RD., PUTNAM VALLEY, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-02-09 2001-01-05 Address 1 BARKER AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050223002731 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030113002774 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010105002616 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990209002348 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970107000054 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
78697.00
Total Face Value Of Loan:
78697.00
Date:
2020-05-03
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:
75227.00
Total Face Value Of Loan:
75227.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75227
Current Approval Amount:
75227
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75894.77
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78697
Current Approval Amount:
78697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79289.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State