Search icon

ALBERT KEMPERLE OF FLORIDA, LLC

Headquarter

Company Details

Name: ALBERT KEMPERLE OF FLORIDA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345406
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 BANK St., ste 560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type Company Name Company Number State
Headquarter of ALBERT KEMPERLE OF FLORIDA, LLC, Alabama 000-585-354 Alabama
Headquarter of ALBERT KEMPERLE OF FLORIDA, LLC, FLORIDA M99000000349 FLORIDA

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK St., ste 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2023-06-07 2025-02-03 Address 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2023-06-07 2025-02-03 Address 10 BANK St., ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-06-02 2023-06-07 Address 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2023-06-02 2023-06-07 Address 10 BANK St., ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-02-12 2023-06-02 Address RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2017-02-02 2019-02-12 Address 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2007-02-14 2017-02-02 Address 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-02-11 2007-02-14 Address ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-02-09 2005-02-11 Address ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-02-12 2001-02-09 Address ONE HUNTINGTON QUADRANGLE, SUITE 4N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000840 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230607001249 2023-06-07 BIENNIAL STATEMENT 2023-02-01
230602002740 2023-06-02 CERTIFICATE OF CHANGE BY ENTITY 2023-06-02
211223000380 2021-12-23 BIENNIAL STATEMENT 2021-12-23
190212060443 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202007156 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150217006470 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130205006441 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002142 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090130002388 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8502847104 2020-04-15 0235 PPP 8400 New Horizons Boulevard, Amityville, NY, 11701
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1990200
Loan Approval Amount (current) 1990200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 158
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2012719.25
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4251504 Intrastate Hazmat 2024-12-04 6000 2023 1 1 Private(Property)
Legal Name ALBERT KEMPERLE OF FLORIDA LLC
DBA Name -
Physical Address 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, US
Mailing Address 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, US
Phone (631) 608-6207
Fax (631) 608-6262
E-mail JESSICA.LOSI@KEMPERLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State