Search icon

KOG INDUSTRIES, INC.

Company Details

Name: KOG INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499700
ZIP code: 10465
County: Queens
Place of Formation: New York
Principal Address: 212-11 29 AVE, BAYSIDE, NY, United States, 11260
Address: 4022 EAST TREMONT AVE., BRONX, NY, United States, 10465

Contact Details

Phone +1 718-352-8972

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O GABRIEL COLMENARES DOS Process Agent 4022 EAST TREMONT AVE., BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
GABRIEL COLMENARES Chief Executive Officer 61-58 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2002-05-14 2004-05-04 Address 4022 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2002-05-14 2018-01-03 Address 45-15 UNION ST., FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180103002059 2018-01-03 BIENNIAL STATEMENT 2016-04-01
040504002796 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020514002656 2002-05-14 BIENNIAL STATEMENT 2002-04-01
000417000449 2000-04-17 CERTIFICATE OF INCORPORATION 2000-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-10 IVY LEAGUE EARLY LEARNING ACADEMY 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2023-01-05 KOG INDUSTRIES, INC. 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-18 KOG INDUSTRIES, INC. 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-02 KOG INDUSTRIES, INC. 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection toxic substances observed improperly stored so as to result in the potential for exposure or contamination of facility surfaces.
2022-10-21 IVY LEAGUE EARLY LEARNING ACADEMY 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-09-23 IVY LEAGUE EARLY LEARNING ACADEMY 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2022-04-15 KOG INDUSTRIES, INC. 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-13 IVY LEAGUE EARLY LEARNING ACADEMY 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-03 KOG INDUSTRIES, INC. 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to take any and all necessary action to eliminate potential hazards.
2022-02-09 KOG INDUSTRIES, INC. 61-58 SPRINGFIELD BOULEVARD, QUEENS, 11364 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543217402 2020-05-04 0202 PPP 6158 Springfield Blvd., OAKLAND GARDENS, NY, 11364
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208026
Loan Approval Amount (current) 208026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 29
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 209564.82
Forgiveness Paid Date 2021-02-02
9603698401 2021-02-17 0202 PPS 6158 Springfield Blvd, Oakland Gardens, NY, 11364-2306
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208026
Loan Approval Amount (current) 208026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2306
Project Congressional District NY-06
Number of Employees 29
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 210174.65
Forgiveness Paid Date 2022-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State