Search icon

KDT CONTRACTING, INC.

Company Details

Name: KDT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3913933
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 4 BEACH HILL DRIVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BEACH HILL DRIVE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
KEN DIETRICH Chief Executive Officer 4 BEACH HILL DRIVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-15 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-15 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2014-04-03 2023-10-02 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2012-06-01 2023-10-02 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2012-06-01 2014-04-03 Address 4 BEACH HILL DRIVE, NORTHPORT, NY, 00000, USA (Type of address: Service of Process)
2010-02-18 2012-06-01 Address 4 BEACH HILL DRIVE, FT. SALONGA, NY, 00000, USA (Type of address: Service of Process)
2010-02-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715003619 2024-07-15 BIENNIAL STATEMENT 2024-07-15
231002006898 2023-10-02 BIENNIAL STATEMENT 2022-02-01
140403002523 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120601002307 2012-06-01 BIENNIAL STATEMENT 2012-02-01
100218000216 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3717818804 2021-04-15 0235 PPS 4 Beach Hill Dr, Fort Salonga, NY, 11768-1424
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44570
Loan Approval Amount (current) 44570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Salonga, SUFFOLK, NY, 11768-1424
Project Congressional District NY-01
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44827.65
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State