Search icon

K & K RENOVATION INC.

Company Details

Name: K & K RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515961
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 75 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KINDJA Chief Executive Officer 75 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1258193-DCA Active Business 2007-06-08 2025-02-28

History

Start date End date Type Value
2024-09-06 2024-10-19 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-09-06 2024-09-06 Address 75 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-16 2024-09-06 Address 75 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2018-04-16 2024-09-06 Address 75 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002215 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220928003206 2022-09-28 BIENNIAL STATEMENT 2021-05-01
SR-94777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180416002027 2018-04-16 BIENNIAL STATEMENT 2017-05-01
120531000750 2012-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552142 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552143 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3282041 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282040 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918170 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2918169 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533309 TRUSTFUNDHIC INVOICED 2017-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533310 RENEWAL INVOICED 2017-01-16 100 Home Improvement Contractor License Renewal Fee
1892869 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892870 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
104820.00
Total Face Value Of Loan:
104820.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104820
Current Approval Amount:
104820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105553.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State