Search icon

KW DELIVERY INC.

Company Details

Name: KW DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225335
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 99 GERHARD RD, PLAINVIEW, NY, United States, 10038
Principal Address: 99 GERHARD ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH WIERZBICKI DOS Process Agent 99 GERHARD RD, PLAINVIEW, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
KENNETH WIERZBICKI Chief Executive Officer 99 GERHARD ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-06-30 2019-06-03 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061016 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062542 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006560 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006018 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006538 2013-06-12 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5045.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State