Search icon

KAD CONSTRUCTION CORP

Company Details

Name: KAD CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4052858
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: ATTN: MANNY FRADE, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MELTZER, LIPPE, GOLSTEIN & BREITSTONE, LLP DOS Process Agent ATTN: MANNY FRADE, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Permits

Number Date End date Type Address
M012019296B30 2019-10-23 2019-11-21 VAULT CONSTRUCTION OR ALTERATION EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012019262B58 2019-09-19 2019-10-06 VAULT CONSTRUCTION OR ALTERATION EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012019234B18 2019-08-22 2019-09-20 VAULT CONSTRUCTION OR ALTERATION EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012019205A11 2019-07-24 2019-08-21 VAULT CONSTRUCTION OR ALTERATION EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012019199B64 2019-07-18 2019-08-16 RESET, REPAIR OR REPLACE CURB EAST 49 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2022-09-15 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-19 2018-01-29 Address 64 BEAVER STREET, # 158, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-02-09 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-09 2017-09-19 Address 253-17 PEMBROKE AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180129000428 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
170919000577 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
110209000233 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
83552.00
Total Face Value Of Loan:
83552.00
Date:
2020-04-29
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:
42172.00
Total Face Value Of Loan:
42172.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42172
Current Approval Amount:
42172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42548.55
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83552
Current Approval Amount:
83552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84605.08

Court Cases

Court Case Summary

Filing Date:
2023-11-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
KAD CONSTRUCTION CORP
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State