Search icon

KAILA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KAILA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608869
ZIP code: 10801
County: Westchester
Place of Formation: New York
Activity Description: Kaila Construction does framing, drywall, taping, spray-foam insulation, fire proofing and general contracting.
Address: 92 North Avenue, Ste 202, New Rochelle, NY, United States, 10801
Principal Address: 9 Broadway, Hawthorne, NY, United States, 10532

Contact Details

Phone +1 914-630-0128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE S. RODRIGUES JR. Chief Executive Officer 9 BROADWAY, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
JOSE S. RODRIGUES JR. DOS Process Agent 92 North Avenue, Ste 202, New Rochelle, NY, United States, 10801

Unique Entity ID

CAGE Code:
85M98
UEI Expiration Date:
2020-08-04

Business Information

Activation Date:
2019-08-05
Initial Registration Date:
2018-06-12

Commercial and government entity program

CAGE number:
85M98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2025-08-17
SAM Expiration:
2022-02-13

Contact Information

POC:
JOSE RODRIGUES

Form 5500 Series

Employer Identification Number (EIN):
134173219
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-17 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-22 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-22 2024-04-12 Address 98 CUTTER MILL ROAD, SUITE 150 S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412002102 2024-04-12 BIENNIAL STATEMENT 2024-04-12
150302000001 2015-03-02 ANNULMENT OF DISSOLUTION 2015-03-02
DP-1938121 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010222000536 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
215494.00
Total Face Value Of Loan:
215494.00
Date:
2013-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-06
Type:
Planned
Address:
1515 BRUCKNER BLVD., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$215,494
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,494
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$218,434.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $215,494

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State