Search icon

TKTD GENERAL CONTRACTING, INC.

Company Details

Name: TKTD GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2008 (17 years ago)
Entity Number: 3722180
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1200 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210
Principal Address: 1200 E FAYETTE ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J KINSEY Chief Executive Officer 1200 E FAYETTE ST, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
263416022
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1200 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2010-11-01 2024-09-03 Address 1200 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2008-09-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-18 2024-09-03 Address 1200 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005802 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230106002061 2023-01-06 BIENNIAL STATEMENT 2022-09-01
180913006441 2018-09-13 BIENNIAL STATEMENT 2018-09-01
141023006467 2014-10-23 BIENNIAL STATEMENT 2014-09-01
121002002016 2012-10-02 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
75600.00
Total Face Value Of Loan:
75600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75600
Current Approval Amount:
75600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76085.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State