Search icon

GKC INDUSTRIES, INC.

Company Details

Name: GKC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596661
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030
Principal Address: 565 PLANDOME ROAD, SUITE 10, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-357-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYRIAKOS CONSTANTOPES Chief Executive Officer 565 PLANDOME ROAD, SUITE 10, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
GKC INDUSTRIES, INC. DOS Process Agent 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
061606517
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-12 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-09 2021-04-16 Address 22 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2015-02-09 2021-04-16 Address 22 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-01-16 2015-02-09 Address 150-44 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-01-16 2015-02-09 Address 150-44 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210416060033 2021-04-16 BIENNIAL STATEMENT 2021-01-01
170112006313 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150209006611 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130206002351 2013-02-06 BIENNIAL STATEMENT 2013-01-01
090116002839 2009-01-16 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
-76642.50
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-25
Type:
Complaint
Address:
27 GRANITE ST., BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-01
Type:
Planned
Address:
231 JACKSON AVE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 357-0900
Add Date:
2013-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State