Search icon

KG DELIVERIES INC

Company Details

Name: KG DELIVERIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018758
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 1470 GREENVILLE TPKE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KG DELIVERIES INC DOS Process Agent 1470 GREENVILLE TPKE, PORT JERVIS, NY, United States, 12771

Agent

Name Role Address
KEVIN GOULD Agent 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771

Chief Executive Officer

Name Role Address
KEVIN GOULD Chief Executive Officer 1470 GREENVILLE TPKE, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-11-04 Address 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2023-05-03 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-05-03 2024-11-04 Address 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-11-04 Address 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771, USA (Type of address: Registered Agent)
2010-11-12 2023-05-03 Address 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2010-11-12 2023-05-03 Address 1470 GREENVILLE TPKE, PORT JERVIS, NY, 12771, USA (Type of address: Registered Agent)
2010-11-12 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241104002966 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230503002613 2023-05-03 BIENNIAL STATEMENT 2022-11-01
101112000752 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357667404 2020-05-04 0202 PPP 17-19 WEST MAIN ST, MIDDLETOWN, NY, 10940
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11368
Loan Approval Amount (current) 11368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11520.92
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State