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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
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
S022025136A07 2025-05-16 2025-08-22 OCCUPANCY OF SIDEWALK AS STIPULATED OTIS AVENUE, STATEN ISLAND, FROM STREET CLAWSON STREET TO STREET HYLAN BOULEVARD
S022025136A08 2025-05-16 2025-08-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV OTIS AVENUE, STATEN ISLAND, FROM STREET CLAWSON STREET TO STREET HYLAN BOULEVARD
S022025136A05 2025-05-16 2025-08-22 PLACE CONSTRUCTION OFFICE TRAILER ON STREET OTIS AVENUE, STATEN ISLAND, FROM STREET CLAWSON STREET TO STREET HYLAN BOULEVARD
S022025136A06 2025-05-16 2025-08-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET OTIS AVENUE, STATEN ISLAND, FROM STREET CLAWSON STREET TO STREET HYLAN BOULEVARD
B022025134A05 2025-05-14 2025-08-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 71 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE T

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

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1529469
Current Approval Amount:
1529469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1545061.09
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1529470
Current Approval Amount:
1529470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1541408.36

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