Search icon

KG CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KG CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2624971
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 55 Old Nyack turnpike, Suite # 112, Naanuet, NY, United States, 10954
Principal Address: 55 OLD NYACK TURNPIKE RD, SUITE 112, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-215-9490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Old Nyack turnpike, Suite # 112, Naanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
SANJIVKUMAR PATEL Chief Executive Officer 55 OLD NYACK TURNPIKE, SUITE 112, NANUET, NY, United States, 10954

Unique Entity ID

Unique Entity ID:
LBM2ZJ6NVLT9
CAGE Code:
8PTV1
UEI Expiration Date:
2025-05-08

Business Information

Activation Date:
2024-05-10
Initial Registration Date:
2020-08-04

Form 5500 Series

Employer Identification Number (EIN):
134167564
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025203B08 2025-07-22 2025-09-21 TEMPORARY PEDESTRIAN WALK 14 AVENUE, QUEENS, FROM STREET 123 STREET TO STREET 124 STREET
Q022025203B09 2025-07-22 2025-09-21 OCCUPANCY OF ROADWAY AS STIPULATED 14 AVENUE, QUEENS, FROM STREET 123 STREET TO STREET 124 STREET
Q022025203B06 2025-07-22 2025-09-21 CROSSING SIDEWALK 123 STREET, QUEENS, FROM STREET 13 AVENUE TO STREET 14 AVENUE
Q022025203B07 2025-07-22 2025-09-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 123 STREET, QUEENS, FROM STREET 13 AVENUE TO STREET 14 AVENUE
Q022025203B10 2025-07-22 2025-09-21 OCCUPANCY OF SIDEWALK AS STIPULATED 14 AVENUE, QUEENS, FROM STREET 123 STREET TO STREET 124 STREET

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 65 TENNYSON DRIVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 55 OLD NYACK TURNPIKE, SUITE 112, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410001203 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230424003188 2023-04-24 BIENNIAL STATEMENT 2023-04-01
220311000340 2022-03-11 BIENNIAL STATEMENT 2021-04-01
200729000407 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
090409002925 2009-04-09 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1529470.00
Total Face Value Of Loan:
1529470.00
Date:
2020-05-12
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:
1529469.00
Total Face Value Of Loan:
1529469.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
1529469.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$1,529,469
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,529,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,545,061.09
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,529,469
Jobs Reported:
54
Initial Approval Amount:
$1,529,470
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,529,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,541,408.36
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,529,469

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 215-9489
Add Date:
2018-10-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State