Search icon

KEVKER ENTERPRISES INC.

Company Details

Name: KEVKER ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578631
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 12 Mitchell Place, Manhasset, NY, United States, 11030
Principal Address: 4722 213TH STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NQ2KQ4XXMHV5 2023-03-01 12 MITCHELL PL, MANHASSET, NY, 11030, 3114, USA 12 MITCHELL PL, MANHASSET, NY, 11030, 3114, USA

Business Information

Doing Business As GSM CELLULAR PRODUCTS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-02-01
Initial Registration Date 2021-12-15
Entity Start Date 2007-10-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 423620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN DECAPUA
Role CEO
Address 12 MITCHELL PLACE, MANHASSET, NY, 11030, USA
Government Business
Title PRIMARY POC
Name KEVIN DECAPUA
Role CEO
Address 12 MITCHELL PLACE, MANHASSET, NY, 11030, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KEVIN DECAPUA Chief Executive Officer 12 MITCHELL PLACE, MANHASSET, NY, United States, 11030

Agent

Name Role Address
KEVIN DECAPUA Agent 60 HOFFMAN STREET, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Mitchell Place, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2007-10-11 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-11 2010-11-24 Address 60 HOFFMAN STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830002030 2021-08-30 BIENNIAL STATEMENT 2021-08-30
101124002301 2010-11-24 BIENNIAL STATEMENT 2009-10-01
071011000303 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720578301 2021-01-31 0235 PPS 131, HICKSVILLE, NY, 11801
Loan Status Date 2023-04-26
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801
Project Congressional District NY-02
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5932697408 2020-05-13 0235 PPP 131 engineers drive, Hicksville, NY, 11801
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10795
Loan Approval Amount (current) 10795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10927.24
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State