Search icon

KEJDI CORP.

Company Details

Name: KEJDI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2006 (18 years ago)
Entity Number: 3442359
ZIP code: 11214
County: Kings
Place of Formation: New York
Activity Description: Painting, Lath and Plaster, Gypsum and Board Masonry, Bricks, Install Window Guard
Address: 1774 76 STREET #B5, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-942-4744

Phone +1 718-954-5936

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1774 76 STREET #B5, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2053948-DCA Active Business 2017-06-05 2025-02-28
2023344-DCA Inactive Business 2015-05-26 2017-02-28
1315675-DCA Inactive Business 2009-04-24 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
061128000393 2006-11-28 CERTIFICATE OF INCORPORATION 2006-11-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604139 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604138 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261270 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261269 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909684 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909683 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2615883 LICENSE INVOICED 2017-05-24 100 Home Improvement Contractor License Fee
2615884 TRUSTFUNDHIC INVOICED 2017-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2615907 FINGERPRINT INVOICED 2017-05-24 75 Fingerprint Fee
2083723 TRUSTFUNDHIC INVOICED 2015-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3558157802 2020-05-26 0202 PPP 5 highlawn ave, brooklyn, NY, 11223
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252486.11
Forgiveness Paid Date 2021-05-21
6633578408 2021-02-10 0202 PPS 5 Highlawn Ave, Brooklyn, NY, 11223-2427
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131140
Loan Approval Amount (current) 131140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2427
Project Congressional District NY-11
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132134.48
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Apr 2025

Sources: New York Secretary of State