Search icon

KPS CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KPS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1998 (27 years ago)
Entity Number: 2259460
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 708 BROADWAY, SUITE #2, MASSAPEQUA, NY, United States, 11758
Principal Address: 1527 E FORKS RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAWRENCE P FISHER PC DOS Process Agent 708 BROADWAY, SUITE #2, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
KEVIN B MACLEOD Chief Executive Officer 1527 E FORKS RD, BAY SHORE, NY, United States, 11706

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DNB3NBBQWPV7
CAGE Code:
8HRU7
UEI Expiration Date:
2021-02-27

Business Information

Activation Date:
2020-03-16
Initial Registration Date:
2020-02-28

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 1527 E FORKS RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2016-03-14 2024-06-06 Address 1527 E FORKS RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2016-03-14 2024-06-06 Address 708 BRADMAN, SUITE #2, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1998-05-13 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-13 2016-03-14 Address 324 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001688 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220204002787 2022-02-04 BIENNIAL STATEMENT 2022-02-04
160314002009 2016-03-14 BIENNIAL STATEMENT 2014-05-01
980513000765 1998-05-13 CERTIFICATE OF INCORPORATION 1998-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
35400.00
Total Face Value Of Loan:
35400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State