Search icon

K. O. TECHNOLOGIES INC.

Company Details

Name: K. O. TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2000 (24 years ago)
Entity Number: 2577007
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Activity Description: We are a general construction contractor, dealing mostly with building construction and renovation.
Address: 20 BRIDLE LN, SOUTH HUNTINGTON, NY, United States, 11746

Contact Details

Phone +1 631-427-4190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYRIAN OJIBE Chief Executive Officer 20 BRIDLE LN, SOUTH HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BRIDLE LN, SOUTH HUNTINGTON, NY, United States, 11746

Licenses

Number Status Type Date End date
1112833-DCA Active Business 2009-08-25 2025-02-28

History

Start date End date Type Value
2000-11-22 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-22 2014-07-11 Address 523 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002045 2014-07-11 BIENNIAL STATEMENT 2012-11-01
001122000535 2000-11-22 CERTIFICATE OF INCORPORATION 2000-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data RALPH AVENUE, FROM STREET BERGEN STREET TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2017-08-21 No data RALPH AVENUE, FROM STREET BERGEN STREET TO STREET DEAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2017-07-10 No data DEAN STREET, FROM STREET HOWARD AVENUE TO STREET KINGSBOROUGH 7 WALK No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-12-16 No data RALPH AVENUE, FROM STREET BERGEN STREET TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-12-16 No data HOWARD AVENUE, FROM STREET BERGEN STREET TO STREET DEAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-12-16 No data HOWARD AVENUE, FROM STREET BERGEN STREET TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-12-16 No data ST MARKS AVENUE, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-12-16 No data RALPH AVENUE, FROM STREET BERGEN STREET TO STREET DEAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-12-16 No data DEAN STREET, FROM STREET HOWARD AVENUE TO STREET KINGSBOROUGH 7 WALK No data Street Construction Inspections: Post-Audit Department of Transportation s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552014 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3552013 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255077 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255076 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911289 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911290 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2490737 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2490736 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880242 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880241 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349917706 2020-05-01 0235 PPP 20 BRIDLE LN, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70609.78
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Apr 2025

Sources: New York Secretary of State