Search icon

K-BINET, INC.

Company Details

Name: K-BINET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 13 May 2021
Entity Number: 2626541
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 624 ROUTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN O KIM Chief Executive Officer 624 ROUTE 303, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 624 ROUTE 303, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2007-04-11 2013-11-04 Address 88 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2007-04-11 2013-11-04 Address 624 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2005-05-20 2007-04-11 Address 48 WALTER ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-04-11 Address 88 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2003-04-17 2005-05-20 Address 88 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-04-11 Address 48 WALTER ST, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2001-04-10 2003-04-17 Address 88 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513000535 2021-05-13 CERTIFICATE OF DISSOLUTION 2021-05-13
191205060776 2019-12-05 BIENNIAL STATEMENT 2019-04-01
150409006314 2015-04-09 BIENNIAL STATEMENT 2015-04-01
131104006163 2013-11-04 BIENNIAL STATEMENT 2013-04-01
110502002886 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090716002319 2009-07-16 BIENNIAL STATEMENT 2009-04-01
070411002560 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050520002638 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030417002479 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010410000503 2001-04-10 CERTIFICATE OF INCORPORATION 2001-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3990395005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient K-BINET INC
Recipient Name Raw K-BINET INC
Recipient DUNS 096001016
Recipient Address 624 ROUTE 303, BLAUVELT, ROCKLAND, NEW YORK, 10913-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 43146.00
Face Value of Direct Loan 1020000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282073 0216000 2008-03-04 491 RTE 304, NANUET, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-04
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2008-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-03-10
Abatement Due Date 2008-03-13
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-03-10
Abatement Due Date 2008-03-13
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State