Search icon

KJM CONSTRUCTION MANAGEMENT, INC.

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)
1999-02-09 2001-01-05 Address 1 BARKER AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1997-01-07 1999-02-09 Address ONE BARKER AVENUE, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574577706 2020-05-01 0202 PPP 150 GRAND STREET 4TH FLOOR, WHITE PLAINS, NY, 10601
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75227
Loan Approval Amount (current) 75227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75894.77
Forgiveness Paid Date 2021-03-29
1828768501 2021-02-19 0202 PPS 150 Grand St Fl 4, White Plains, NY, 10601-4846
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78697
Loan Approval Amount (current) 78697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4846
Project Congressional District NY-16
Number of Employees 6
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79289.92
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State