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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
16417.00
Total Face Value Of Loan:
16417.00
Date:
2020-04-30
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:
16415.00
Total Face Value Of Loan:
16415.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16417
Current Approval Amount:
16417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16551.93
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16415
Current Approval Amount:
16415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16570.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State