Search icon

KAM CONTRACTING OF NEW YORK INC.

Company Details

Name: KAM CONTRACTING OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779438
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 85-1 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAM CONTRACTING 401K 2023 800359782 2024-07-16 KAM CONTRACTING OF NEW YORK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 6317400572
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing CARRIE WALSH
KAM CONTRACTING 401K 2022 800359782 2023-06-05 KAM CONTRACTING OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing LISA DEPAOLA
KAM CONTRACTING OF NEW YORK INC. CASH BALANCE PLAN 2022 800359782 2023-05-30 KAM CONTRACTING OF NEW YORK INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803
KAM CONTRACTING OF NEW YORK INC. CASH BALANCE PLAN 2021 800359782 2022-08-29 KAM CONTRACTING OF NEW YORK INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803
KAM CONTRACTING 401K 2021 800359782 2022-05-20 KAM CONTRACTING OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing LISA DEPAOLA
KAM CONTRACTING 401K 2020 800359782 2021-10-01 KAM CONTRACTING OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing LISA DEPAOLA
KAM CONTRACTING OF NEW YORK INC. CASH BALANCE PLAN 2020 800359782 2021-10-15 KAM CONTRACTING OF NEW YORK INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803
KAM CONTRACTING 401K 2019 800359782 2020-07-09 KAM CONTRACTING OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing LISA DEPAOLA
KAM CONTRACTING 401K 2018 800359782 2019-06-03 KAM CONTRACTING OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LISA DEPAOLA
KAM CONTRACTING 401K 2017 800359782 2018-06-12 KAM CONTRACTING OF NEW YORK 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 236200
Sponsor’s telephone number 5163426255
Plan sponsor’s address 255 EXECUTIVE DRIVE, SUITE 401, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing LISA DEPAOLA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-1 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-02-26 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090226000272 2009-02-26 CERTIFICATE OF INCORPORATION 2009-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826347305 2020-04-30 0235 PPP 255 Executive Drive 0.0, Plainview, NY, 11803-1707
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41081.38
Loan Approval Amount (current) 41081.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1707
Project Congressional District NY-03
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41359.39
Forgiveness Paid Date 2021-03-23
4988678904 2021-04-29 0235 PPS 255 Executive Dr Ste 401, Plainview, NY, 11803-1707
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41080
Loan Approval Amount (current) 41080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1707
Project Congressional District NY-03
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41635.79
Forgiveness Paid Date 2022-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State