Search icon

KINGS COUNTY DEMOLITION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS COUNTY DEMOLITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160301
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 555 Willow Avenue, Cedarhurst, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS COUNTY DEMOLITION, INC. DOS Process Agent 555 Willow Avenue, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
KINGS COUNTY DEMOLITION, INC. Chief Executive Officer 555 WILLOW AVENUE, CEDARHURST, NY, United States, 11516

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.

CAGE Code:
7SS36
UEI Expiration Date:
2018-01-31

Business Information

Activation Date:
2017-02-02
Initial Registration Date:
2017-01-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7SS36
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-02

Contact Information

POC:
ROSS GOLDENBERG
Phone:
+1 917-921-9111

Permits

Number Date End date Type Address
B012019053A81 2019-02-22 2019-03-22 PAVE STREET-W/ ENGINEERING & INSP FEE 45 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B012019053B17 2019-02-22 2019-03-22 RESET, REPAIR OR REPLACE CURB 13 AVENUE, BROOKLYN, FROM STREET 45 STREET TO STREET 46 STREET
B012019053B18 2019-02-22 2019-03-22 PAVE STREET-W/ ENGINEERING & INSP FEE 13 AVENUE, BROOKLYN, FROM STREET 45 STREET TO STREET 46 STREET

History

Start date End date Type Value
2024-01-23 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221223000713 2022-12-23 BIENNIAL STATEMENT 2021-11-01
111101000424 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219748 Office of Administrative Trials and Hearings Issued Settled 2020-07-23 400 2020-07-23 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-212285 Office of Administrative Trials and Hearings Issued Settled 2015-08-09 250 2015-08-18 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-212258 Office of Administrative Trials and Hearings Issued Settled 2015-08-05 250 2015-08-11 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-212246 Office of Administrative Trials and Hearings Issued Settled 2015-08-04 250 2015-08-11 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210062 Office of Administrative Trials and Hearings Issued Settled 2014-06-25 1500 2014-06-27 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

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:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-08
Type:
FollowUp
Address:
225 WINTHROP STREET, BROOKLYN, NY, 11225
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2018-06-15
Type:
Planned
Address:
225 WINTHROP ST, BROOKLYN, NY, 11225
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75902.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 676-1697
Add Date:
2012-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State