Search icon

KM ASSOCIATES OF NEW YORK INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
KMXACE5147N6
CAGE Code:
96QQ7
UEI Expiration Date:
2022-11-13

Business Information

Division Name:
KM ASSOCIATES OF NEW YORK, INC.
Activation Date:
2021-10-22
Initial Registration Date:
2021-10-13

Commercial and government entity program

CAGE number:
96QQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-10-22
SAM Expiration:
2022-11-13

Contact Information

POC:
AXEL PIAZZOLA
Corporate URL:
https://kmaofny.com/

Form 5500 Series

Employer Identification Number (EIN):
113432739
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-23 2010-03-05 Address 875 SIXTH AVE / SUITE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
1142500.00
Total Face Value Of Loan:
1142500.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$1,142,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,142,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,150,320.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,142,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State