Search icon

PRIME CONSTRUCTION OF KJ, INC.

Company Details

Name: PRIME CONSTRUCTION OF KJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014342
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 IRON HILL PLAZA, 201, MONROE, NY, United States, 10950
Principal Address: 2 IRON HILL PLAZA, UNIT 201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENZION KLEIN Chief Executive Officer 2 IRON HILL PLAZA, 201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BENZION KLEIN DOS Process Agent 2 IRON HILL PLAZA, 201, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 2 IRON HILL PLAZA, 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-06-25 2025-03-25 Address 2 IRON HILL PLAZA, 201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-06-25 2025-03-25 Address 2 IRON HILL PLAZA, 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-03-17 2018-06-25 Address 20 FILLMORE CT 111, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2006-03-17 2018-06-25 Address 17 FOREST RD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325004054 2025-03-25 BIENNIAL STATEMENT 2025-03-25
220302001935 2022-03-02 BIENNIAL STATEMENT 2022-03-02
180625002008 2018-06-25 BIENNIAL STATEMENT 2018-02-01
060317002635 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040218000212 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
22867.00
Total Face Value Of Loan:
22867.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83700.00
Total Face Value Of Loan:
400000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
22250.00
Total Face Value Of Loan:
22250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22250
Current Approval Amount:
22250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22461.99
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22867
Current Approval Amount:
22867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23038.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State