Search icon

ALBERT KEMPERLE OF FLORIDA, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-585-354
State:
Alabama
Type:
Headquarter of
Company Number:
M99000000349
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1990200.00
Total Face Value Of Loan:
1990200.00

Paycheck Protection Program

Jobs Reported:
158
Initial Approval Amount:
$1,990,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,990,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,012,719.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,599,958
Utilities: $25,000
Mortgage Interest: $0
Rent: $260,000
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $85,242

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 608-6262
Add Date:
2024-06-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State