Search icon

K5 BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: K5 BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133084
ZIP code: 10707
County: New York
Place of Formation: New York
Address: 42 OAK AVE., 3RD FLOOR, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KESSNER Chief Executive Officer 42 OAK AVE., 3RD FLOOR, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
K5 BUILDERS, INC. DOS Process Agent 42 OAK AVE., 3RD FLOOR, TUCKAHOE, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
1285846
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2013-12-05 2015-08-05 Address 42 OAK AVE., 3RD FLOOR, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2013-10-08 2013-12-05 Address 42 OAK AVE., 3RD FLOOR, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2013-10-08 2013-12-05 Address 42 OAK AVE., 3RD FLOOR, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2011-08-22 2013-10-08 Address 1790 THIRD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060457 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006853 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150805006340 2015-08-05 BIENNIAL STATEMENT 2015-08-01
131205002105 2013-12-05 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
131010002325 2013-10-10 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

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:
103160.00
Total Face Value Of Loan:
103160.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$103,160
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,680.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $103,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State