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
040305002641 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020305003033 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000418002947 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980316000138 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059438804 2021-04-17 0235 PPS 147 Washington Ave, Lawrence, NY, 11559-1613
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3050
Loan Approval Amount (current) 3050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1613
Project Congressional District NY-04
Number of Employees 1
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3071.94
Forgiveness Paid Date 2022-02-08
4919807307 2020-04-30 0235 PPP 147 Washington Avenue, Lawrence, NY, 11559
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2938.28
Forgiveness Paid Date 2021-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State