Search icon

KOWAL CONSTRUCTION CORP.

Company Details

Name: KOWAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718015
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 508 ONDERDONK AVE, 1-L, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-416-3861

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESZEK KOWAL Chief Executive Officer 508 ONDERDONK AVE, 1-L, RIDGEWOOD, NY, United States, 11385

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 ONDERDONK AVE, 1-L, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1304814-DCA Active Business 2008-11-21 2025-02-28

History

Start date End date Type Value
2008-09-09 2010-12-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101201002602 2010-12-01 BIENNIAL STATEMENT 2010-09-01
080909000400 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555240 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555239 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279626 LICENSE REPL CREDITED 2021-01-05 15 License Replacement Fee
3261453 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261454 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2911271 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911270 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498751 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498750 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894420 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673268301 2021-01-22 0202 PPP 1927 Himrod St, Ridgewood, NY, 11385-1230
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1230
Project Congressional District NY-07
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13859.62
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State