Search icon

KIMCO GROUP INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KIMCO GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Branch of: KIMCO GROUP INC., Florida (Company Number P11000041627)
Entity Number: 4254002
ZIP code: 11729
County: Suffolk
Place of Formation: Florida
Activity Description: Mechanical Contractor - HVACR, heating, ventilation, air conditioning and refrigeration, sales, installation and service, new construction & renovation.
Address: PO BOX 557, DEER PARK, NY, United States, 11729
Principal Address: 329 WYANDANCH AVENUE SUITE B, W. BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-482-9699

Chief Executive Officer

Name Role Address
KIMBERLY DILEO Chief Executive Officer 329 WYANDANCH AVE SUITE B, W. BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 557, DEER PARK, NY, United States, 11729

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:
6LYM3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
KIMBERLY ORRISON

Licenses

Number Status Type Date End date
1454045-DCA Active Business 2013-01-18 2025-02-28

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 329 WYANDANCH AVE SUITE B, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2016-06-10 2025-01-28 Address 329 WYANDANCH AVE SUITE B, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-06-05 2016-06-10 Address 329 WYANDANCH AVE SUITE B, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-03-05 2025-01-28 Address PO BOX 557, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-06-05 2013-03-05 Address KIMCO GROUP INC., 1104 S. WESTMORELAND DR,UNIT 5, ORLANDO, FL, 32805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004481 2025-01-28 BIENNIAL STATEMENT 2025-01-28
200617060188 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180626006275 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160610006236 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140605006493 2014-06-05 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609349 TRUSTFUNDHIC INVOICED 2023-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609350 RENEWAL INVOICED 2023-03-02 100 Home Improvement Contractor License Renewal Fee
3300836 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300835 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983656 RENEWAL INVOICED 2019-02-18 100 Home Improvement Contractor License Renewal Fee
2983655 TRUSTFUNDHIC INVOICED 2019-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562313 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562314 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
1941086 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1941087 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
58250.00
Total Face Value Of Loan:
58250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-28
Type:
Referral
Address:
329 WYANDANCH AVENUE SUITE B, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58250
Current Approval Amount:
58250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59063.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State