Search icon

KEMP GROUP CORP

Company Details

Name: KEMP GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237598
ZIP code: 11249
County: Queens
Place of Formation: New York
Address: 100A BROADWAY STE 404, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 917-974-8853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEMP GROUP CORP DOS Process Agent 100A BROADWAY STE 404, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ARTUR NOWAK Chief Executive Officer 100A BROADWAY STE 404, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date Address
01604 Active Mold Remediation Contractor License (SH126) 2021-03-09 2025-03-31 100A Broadway ste 404, brooklyn, NY, 11249

History

Start date End date Type Value
2024-01-11 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-17 2020-06-03 Address 100A BROADWAY STE 404, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-06-20 2015-02-17 Address 64-05 YELLOWSTONE BLVD STE 102, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2014-06-20 2015-02-17 Address 64-05 YELLOWSTONE BLVD STE 102, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-04-27 2020-06-03 Address 64-05 YELLOWSTONE BLVD STE 102, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-04-27 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200603060998 2020-06-03 BIENNIAL STATEMENT 2020-04-01
150217002102 2015-02-17 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140620006318 2014-06-20 BIENNIAL STATEMENT 2014-04-01
130430000461 2013-04-30 CERTIFICATE OF AMENDMENT 2013-04-30
120427000963 2012-04-27 CERTIFICATE OF INCORPORATION 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8943138508 2021-03-10 0202 PPP 100a Broadway PMB 404, Brooklyn, NY, 11249-6127
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57075
Loan Approval Amount (current) 57075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6127
Project Congressional District NY-07
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57706.73
Forgiveness Paid Date 2022-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State