Search icon

KAM & RICK INC.

Company Details

Name: KAM & RICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2003 (22 years ago)
Entity Number: 2964630
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: 32400 MIDDLE ROAD ROUTE 48, PECONIC, NY, United States, 11958
Principal Address: 32400 Middle Road Route 48, Peconic, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAROJ JASWAL DOS Process Agent 32400 MIDDLE ROAD ROUTE 48, PECONIC, NY, United States, 11958

Chief Executive Officer

Name Role Address
SAROJ JASWAL Chief Executive Officer 32400 MIDDLE ROAD ROUTE 48, PECONIC, NY, United States, 11958

Licenses

Number Type Date Last renew date End date Address Description
0081-22-131159 Alcohol sale 2022-03-15 2022-03-15 2025-03-31 32400 MIDDLE ROAD, PECONIC, New York, 11958 Grocery Store

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 32400 MIDDLE RD, RTE 48, PECONIC, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 32400 MIDDLE ROAD ROUTE 48, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2011-10-17 2023-11-30 Address 32400 MIDDLE RD, RTE 48, PECONIC, NY, 11716, USA (Type of address: Chief Executive Officer)
2009-10-06 2011-10-17 Address 32400 MIDDLE RD, RTE 48, PECONIC, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-10-09 2009-10-06 Address 32400 MIDDLE RD, RTE 48, PECONIC, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130024075 2023-11-30 BIENNIAL STATEMENT 2023-10-01
131101002125 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111017003074 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091006002414 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071009002785 2007-10-09 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
25867.00
Total Face Value Of Loan:
25867.00
Date:
2020-04-15
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:
25867.00
Total Face Value Of Loan:
25867.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25867
Current Approval Amount:
25867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25949.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State