Search icon

K5 BUILDERS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of K5 BUILDERS, INC., CONNECTICUT 1285846 CONNECTICUT

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

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
131008006148 2013-10-08 BIENNIAL STATEMENT 2013-08-01
110822000092 2011-08-22 CERTIFICATE OF INCORPORATION 2011-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034187203 2020-04-28 0202 PPP 42 OAK AVE, 3RD FL, TUCHAHOE, NY, 10707
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103160
Loan Approval Amount (current) 103160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCHAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 14
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103680.04
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State