Search icon

KML HARDWARE INC.

Company Details

Name: KML HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238720
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 147 WASHINGTON AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WASHINGTON AVE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
THOMAS LACOGNATA Chief Executive Officer 147 WASHINGTON AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2002-03-05 2010-03-29 Address 147 WASHINGTON AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-05 Address 147 WASHINGTON AVE., LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-05 Address 532 B. 133RD STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)
1998-03-16 2002-03-05 Address 532 BEACH 133RD ST., BELL HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002216 2014-04-28 BIENNIAL STATEMENT 2014-03-01
120613002183 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100329002377 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080321002684 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060324002172 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
3050.00
Total Face Value Of Loan:
3050.00
Date:
2020-07-21
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
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:
3400.00
Total Face Value Of Loan:
3400.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3050
Current Approval Amount:
3050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3071.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2938.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State