Search icon

KCOR, INC.

Company Details

Name: KCOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2000 (25 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2500103
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-25 31 STREET, SUITE 410, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW LATOS Chief Executive Officer 23-25 31 STREET, SUITE 410, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
KCOR INC. C/O LATOS LATOS & ASSOCIATES PC DOS Process Agent 23-25 31 STREET, SUITE 410, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2020-10-22 2022-03-31 Address 23-25 31 STREET, SUITE 410, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-10-22 2022-03-31 Address 23-25 31 STREET, SUITE 410, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-10-04 2020-10-22 Address 22-19 31 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2002-04-24 2004-10-04 Address 20-14 74TH ST, JACKSON HTS, NY, 11370, USA (Type of address: Principal Executive Office)
2002-04-24 2004-10-04 Address 20-14 74TH ST, JACKSON HTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2002-04-24 2020-10-22 Address 22-19 31ST ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2000-04-18 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-18 2002-04-24 Address 22-01/27 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331003372 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
201022060042 2020-10-22 BIENNIAL STATEMENT 2018-04-01
041004002385 2004-10-04 BIENNIAL STATEMENT 2004-04-01
020424002406 2002-04-24 BIENNIAL STATEMENT 2002-04-01
000418000368 2000-04-18 CERTIFICATE OF INCORPORATION 2000-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026897206 2020-04-27 0202 PPP 2215 31ST ST, ASTORIA, NY, 11105-3350
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137212
Loan Approval Amount (current) 137212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-3350
Project Congressional District NY-14
Number of Employees 35
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138843.3
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State