Search icon

KC ANDERSON ELECTRICAL CONTRACTING INC.

Company Details

Name: KC ANDERSON ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748585
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 16, MILLER PLACE, NY, United States, 11764
Principal Address: 230 OAKLAND AVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE ANDERSON Chief Executive Officer PO BOX 16, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
KYLE ANDERSON DOS Process Agent P.O. BOX 16, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-08-20 2024-08-20 Address PO BOX 16, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-03-20 2024-08-20 Address P.O. BOX 16, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2004-07-23 2024-08-20 Address PO BOX 16, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-03-20 Address P.O. BOX 16, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2002-03-28 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820004496 2024-08-20 BIENNIAL STATEMENT 2024-08-20
140606002107 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120420002596 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326002092 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229003197 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060320002934 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040723002531 2004-07-23 BIENNIAL STATEMENT 2004-03-01
020328000642 2002-03-28 CERTIFICATE OF INCORPORATION 2002-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731648501 2021-03-06 0235 PPS 230 Oakland Ave, Miller Place, NY, 11764-3507
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16417
Loan Approval Amount (current) 16417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-3507
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16551.93
Forgiveness Paid Date 2022-01-04
6428707306 2020-04-30 0235 PPP 230 OAKLAND AVE, MILLER PLACE, NY, 11764
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16415
Loan Approval Amount (current) 16415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16570.61
Forgiveness Paid Date 2021-04-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State