Search icon

KAILA CONSTRUCTION CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAILA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 134173219 2024-06-21 KAILA CONSTRUCTION CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9146300128
Plan sponsor’s address 9 BROADWAY, HAWTHORNE, NY, 105321201

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JOSE RODRIGUES
KAILA CONSTRUCTION CORP - 401K 2022 134173219 2023-06-19 KAILA CONSTRUCTION CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 9146300128
Plan sponsor’s address 92 NORTH AVE, STE 202, NEW ROCHELLE NY, NY, 10801

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JOSE RODRIGUES
KAILA CONSTRUCTION CORP - 401K 2021 134173219 2022-08-23 KAILA CONSTRUCTION CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 9146300128
Plan sponsor’s address 92 NORTH AVE, STE 202, NEW ROCHELLE NY, NY, 10801

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing JOSE RODRIGUES

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373197408 2020-05-14 0202 PPP 9 BROADWAY, HAWTHORNE, NY, 10532
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215494
Loan Approval Amount (current) 215494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 45
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218434.16
Forgiveness Paid Date 2021-09-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State