Search icon

KGK CONSTRUCTION CORP.

Company Details

Name: KGK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 27 Nov 2013
Entity Number: 3405980
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 22 LOCUST LANE, MILLER PLACE, NY, United States, 11764
Principal Address: 2 MERCURY AVENUE, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LOCUST LANE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
GEORGE KLOUDA Chief Executive Officer 22 LOCUST LANE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2008-08-26 2012-08-22 Address 22 LOCUST LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131127000443 2013-11-27 CERTIFICATE OF DISSOLUTION 2013-11-27
120822002625 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100917002389 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080826002706 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060829000088 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2742035009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KGK CONSTRUCTION CORP.
Recipient Name Raw KGK CONSTRUCTION CORP.
Recipient DUNS 615041113
Recipient Address 22 LOCUST LANE,, MILLER PLACE, SUFFOLK, NEW YORK, 11764-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State