Search icon

WILLIAM K. CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM K. CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (21 years ago)
Entity Number: 3126611
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 Wall Street, Suite 2850, Manalapan, NJ, United States, 10005

Contact Details

Phone +1 212-488-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 Wall Street, Suite 2850, Manalapan, NJ, United States, 10005

Chief Executive Officer

Name Role Address
YLBER KRKUTI Chief Executive Officer 151 NJ 33 SUITE 207, MANALAPAN, NJ, United States, 07726

Licenses

Number Status Type Date End date
1246298-DCA Active Business 2007-01-09 2025-02-28

Permits

Number Date End date Type Address
Q022021298B09 2021-10-25 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BEACH 113 STREET, QUEENS, FROM STREET OCEAN PROMENADE TO STREET ROCKAWAY BEACH BOULEVARD

History

Start date End date Type Value
2024-10-31 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210708002724 2021-07-08 BIENNIAL STATEMENT 2021-07-08
171024000613 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
101026000333 2010-10-26 CERTIFICATE OF CHANGE 2010-10-26
080227000378 2008-02-27 CERTIFICATE OF CHANGE 2008-02-27
041116000446 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592661 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3359726 RENEWAL INVOICED 2021-08-12 100 Home Improvement Contractor License Renewal Fee
2964215 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2548853 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2018874 RENEWAL INVOICED 2015-03-16 100 Home Improvement Contractor License Renewal Fee
2016420 RENEWAL CREDITED 2015-03-12 100 Home Improvement Contractor License Renewal Fee
1910712 PROCESSING INVOICED 2014-12-11 25 License Processing Fee
1910711 DCA-SUS CREDITED 2014-12-11 75 Suspense Account
1874391 RENEWAL CREDITED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
1874390 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
134797.50
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134798
Current Approval Amount:
134797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136272.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State