Search icon

KM PRODUCTIONS NY, INC.

Company Details

Name: KM PRODUCTIONS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4041070
ZIP code: 07074
County: Nassau
Place of Formation: New York
Address: 240 ANDERSON AVE, MOONACHIE, NJ, United States, 07074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MIGNONE Chief Executive Officer 240 ANDERSON AVE., MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
KM PRODUCTIONS NY, INC. DOS Process Agent 240 ANDERSON AVE, MOONACHIE, NJ, United States, 07074

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WNM6VD415FB8
CAGE Code:
8DS99
UEI Expiration Date:
2022-03-02

Business Information

Activation Date:
2020-09-03
Initial Registration Date:
2019-08-28

History

Start date End date Type Value
2019-12-10 2019-12-30 Address 1 COUNTY ROAD, BUILDING B-12, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2017-01-04 2019-12-10 Address 176 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-12-10 Address 176 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2017-01-04 2019-12-10 Address 176 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-01-07 2017-01-04 Address 1 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230103002350 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220805000460 2022-08-05 BIENNIAL STATEMENT 2021-01-01
191230000017 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
191210060549 2019-12-10 BIENNIAL STATEMENT 2019-01-01
170104007150 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2013-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-71500.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-06
Type:
Referral
Address:
CORNER OF WEST 43RD STREET & BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State