Search icon

K & W CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: K & W CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2004 (21 years ago)
Entity Number: 3116945
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST #414, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MENDEL KLEIN Agent 320 ROEBLING ST #414, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING ST #414, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2004-10-22 2006-03-01 Address 174 BROADWAY # 414, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060301000969 2006-03-01 CERTIFICATE OF CHANGE 2006-03-01
041022000211 2004-10-22 CERTIFICATE OF INCORPORATION 2004-10-22

USAspending Awards / Financial Assistance

Date:
2011-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-06
Type:
FollowUp
Address:
2232 ADAM CLAYTON POWELL BLVD (7TH AVE), NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-12
Type:
FollowUp
Address:
2232 ADAM CLAYTON POWELL BLVD (7TH AVE), NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-10-16
Type:
Referral
Address:
2232 ADAM CLAYTON POWELL BLVD (7TH AVE), NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-02-15
Type:
Planned
Address:
25 N. MOORE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$77,782
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,782
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,587.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $77,782
Jobs Reported:
8
Initial Approval Amount:
$99,016
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,016
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,441.9
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $99,014

Court Cases

Court Case Summary

Filing Date:
2007-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK DISTRICT C,
Party Role:
Plaintiff
Party Name:
K & W CONSTRUCTION INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
K & W CONSTRUCTION INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
K & W CONSTRUCTION INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State