Search icon

K & K AUTOMOTIVE W/H, INC.

Company Details

Name: K & K AUTOMOTIVE W/H, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638872
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 300 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY KOKKINOS Chief Executive Officer 300 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2010-03-26 2014-03-14 Address 300 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2008-03-03 2010-03-26 Address MAURICIO VILLATORO, 90 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060257 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305008443 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006883 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140314006091 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120503003026 2012-05-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20750.00
Total Face Value Of Loan:
20750.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20927.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State