Search icon

KMF CONSTRUCTION CORP.

Company Details

Name: KMF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746225
ZIP code: 10960
County: Rockland
Place of Formation: New York
Activity Description: Subcontractors, Commercial interior build outs, drywall's, ceilings, fireproofing and masonry work.
Address: 520 NORTH HIGHLAND AVE, NYACK, NY, United States, 10960

Contact Details

Phone +1 845-643-8040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KMF CONSTRUCTION CORP. DOS Process Agent 520 NORTH HIGHLAND AVE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ELAINE MCLOUGHLIN Chief Executive Officer 3 TWEED BLVD, NYACK, NY, United States, 10960

Permits

Number Date End date Type Address
M042021141A08 2021-05-21 2021-06-19 REPLACE SIDEWALK WEST 58 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2024-04-16 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 280 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2024-02-05 Address 280 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205005028 2024-02-05 BIENNIAL STATEMENT 2024-02-05
181107006735 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006636 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006105 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121109006107 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
322370.00
Total Face Value Of Loan:
322370.00
Date:
2020-05-02
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:
324652.00
Total Face Value Of Loan:
324652.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324652
Current Approval Amount:
324652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328425.72
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322370
Current Approval Amount:
322370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
324730.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 12 May 2025

Sources: New York Secretary of State