Search icon

KONDUIT INC.

Company Details

Name: KONDUIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356797
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-21 46TH RD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-21 46TH RD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHRIS DUNBAR Chief Executive Officer 5-21 46TH RD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113484245
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 5-21 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-14 2024-08-05 Address 5-21 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-03-14 2024-08-05 Address 5-21 46TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-03-16 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805003591 2024-08-05 BIENNIAL STATEMENT 2024-08-05
130429002335 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110510002228 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090303002200 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070327002591 2007-03-27 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
167500.00
Total Face Value Of Loan:
167500.00
Date:
2020-07-08
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:
150000.00
Total Face Value Of Loan:
0.00
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:
172610.00
Total Face Value Of Loan:
172610.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167500
Current Approval Amount:
167500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168753.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172610
Current Approval Amount:
172610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174310.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-01-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State