Search icon

KCM CONTRACTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KCM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064531
ZIP code: 10701
County: Westchester
Place of Formation: New York
Activity Description: KCM Contracting Inc. a offer a wide range of construction services and specialized in the following areas: Concrete, Masonry, Carpentry, Plastering/Stucco, Water and Fire Proofing. We are a union construction company and able to work throughout the Tri-state area.
Address: 1 Executive Boulevard, Suite 410, Yonkers, NY 10701, NY, United States, 10701
Principal Address: 1 Executive Boulevard, Suite 410, Yonkers, NY, United States, 10701

Contact Details

Phone +1 914-618-3625

Phone +1 914-963-0390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROXANNE GUERRERIO Chief Executive Officer 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
ROXANNE GUERRERIO DOS Process Agent 1 Executive Boulevard, Suite 410, Yonkers, NY 10701, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
2532633
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ROXANNE GUERRERIO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2448106
Trade Name:
KCM CONTRACTING INC

Unique Entity ID

Unique Entity ID:
F7TVRB46EL18
CAGE Code:
8JPC3
UEI Expiration Date:
2025-12-30

Business Information

Doing Business As:
KCM CONTRACTING INC
Division Name:
KCM CONTRACTING INC
Division Number:
1
Activation Date:
2025-01-01
Initial Registration Date:
2020-03-31

Licenses

Number Status Type Date End date
2039001-DCA Inactive Business 2016-06-14 2023-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 31 SOUTH STREET, SUITE 4S6, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-03-03 Address 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 31 SOUTH STREET, SUITE 4S6, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001768 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240521000392 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220325000725 2022-03-25 BIENNIAL STATEMENT 2021-03-01
200206060658 2020-02-06 BIENNIAL STATEMENT 2019-03-01
171117000543 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276611 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276612 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3022658 TRUSTFUNDHIC INVOICED 2019-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022659 RENEWAL INVOICED 2019-04-26 100 Home Improvement Contractor License Renewal Fee
2504245 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504244 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2361413 FINGERPRINT CREDITED 2016-06-09 75 Fingerprint Fee
2360416 FINGERPRINT INVOICED 2016-06-07 75 Fingerprint Fee
2360418 LICENSE INVOICED 2016-06-07 50 Home Improvement Contractor License Fee
2360417 TRUSTFUNDHIC INVOICED 2016-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2020-04-28
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:
3802.00
Total Face Value Of Loan:
3802.00
Date:
2016-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,802
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $3,802
Refinance EIDL: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-01-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State