Search icon

KM ASSOCIATES OF NEW YORK INC.

Company Details

Name: KM ASSOCIATES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2232880
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 158 WEST 29TH STREET, 7TH FLR, NEW YORK, NY, United States, 10001

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
KMXACE5147N6 2022-11-13 158 W 29TH ST FL 7, NEW YORK, NY, 10001, 5300, USA 158 WEST 29TH STREET, FLOOR 7, NEW YORK, NY, 10001, 5300, USA

Business Information

URL https://kmaofny.com/
Division Name KM ASSOCIATES OF NEW YORK, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-10-22
Initial Registration Date 2021-10-13
Entity Start Date 1998-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541350
Product and Service Codes C213, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AXEL PIAZZOLA
Role PARTNER
Address 158 WEST 29TH STREET, FLOOR 7, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name AXEL PIAZZOLA
Role PARTNER
Address 158 WEST 29TH STREET, FLOOR 7, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 113432739 2024-10-11 KM ASSOCIATES OF NEW YORK, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541350
Sponsor’s telephone number 2125636760
Plan sponsor’s address 14 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing PHILIP SANTANTONIO
Valid signature Filed with authorized/valid electronic signature
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 113432739 2023-10-10 KM ASSOCIATES OF NEW YORK, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541350
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing PHILIP SANTANTONIO
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 113432739 2022-07-22 KM ASSOCIATES OF NEW YORK, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541350
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JAMES SAMUEL
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 113432739 2021-04-06 KM ASSOCIATES OF NEW YORK, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541350
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing PHILIP SANTANTONIO
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 113432739 2020-04-24 KM ASSOCIATES OF NEW YORK, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541350
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing PHILIP SANTANTONIO
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 113432739 2019-08-20 KM ASSOCIATES OF NEW YORK, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541350
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing PHILIP SANTANTONIO
KM ASSOCIATES OF NEW YORK, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 113432739 2018-07-10 KM ASSOCIATES OF NEW YORK, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing PHILIP SANTANTONIO
KM ASSOCIATES OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRU 2016 113432739 2017-05-22 KM ASSOCIATES OF NEW YORK, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing DANIELLE DATRI
KM ASSOCIATES OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRU 2015 113432739 2016-06-16 KM ASSOCIATES OF NEW YORK, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing DANIELLE DATRI
KM ASSOCIATES OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRU 2014 113432739 2015-08-10 KM ASSOCIATES OF NEW YORK, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125636760
Plan sponsor’s address 158 WEST 29TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing DANIELLE DATRI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 WEST 29TH STREET, 7TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHILIP SANTANTONIO Chief Executive Officer 158 WEST 29TH STREET, 7TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-02-23 2010-03-05 Address 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-02-23 2010-03-05 Address 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-23 2010-03-05 Address 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-02-15 2004-02-23 Address 11 W 30TH ST 3RD FLR, NEW YORK, NY, 10001, 4405, USA (Type of address: Principal Executive Office)
2002-02-15 2004-02-23 Address 11 W 30TH ST 3RD FLR, NEW YORK, NY, 10001, 4405, USA (Type of address: Service of Process)
2000-03-01 2002-02-15 Address 168-04 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-03-01 2004-02-23 Address 168-04 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-02-26 2002-02-15 Address 168-04 12TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1998-02-26 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181130006259 2018-11-30 BIENNIAL STATEMENT 2018-02-01
140404002577 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120321002413 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100305002172 2010-03-05 BIENNIAL STATEMENT 2010-02-01
060315003113 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040223002205 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020215002433 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000301002217 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980226000472 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State