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)
2004-02-18 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-18 2018-06-25 Address 17 FOREST ROAD UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708637703 2020-05-01 0202 PPP 2 IRON HILL PLZ UNIT 201, MONROE, NY, 10950
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22461.99
Forgiveness Paid Date 2021-04-19
1583148504 2021-02-19 0202 PPS 2 Iron Hill Plz Unit 201, Monroe, NY, 10950-6140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22867
Loan Approval Amount (current) 22867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-6140
Project Congressional District NY-18
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23038.18
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State