Search icon

KIMCO GROUP INC.

Branch

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LYM3 Obsolete Non-Manufacturer 2011-12-19 2024-03-03 2022-02-14 No data

Contact Information

POC KIMBERLY ORRISON
Phone +1 631-482-9699
Fax +1 631-482-8908
Address 329 WYANDANCH AVE STE B, WEST BABYLON, SUFFOLK, NY, 11704, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
130305001059 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
120605000327 2012-06-05 APPLICATION OF AUTHORITY 2012-06-05

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347316150 0214700 2024-02-28 329 WYANDANCH AVENUE SUITE B, WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-02-28
Case Closed 2024-06-03

Related Activity

Type Referral
Activity Nr 2134866
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-04-12
Current Penalty 800.0
Initial Penalty 3457.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a)329 Wyandanch Avenue Suite B, West Babylon, NY: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in inpatient hospitalization; on or about February 12, 2024. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-04-12
Abatement Due Date 2024-05-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: At 329 Wyandanch Avenue, Suite B, West Babylon, NY. Employees handle air conditioner refrigerant and diesel fuel for powered industrial trucks. A written hazard communication program was not developed and implemented. On or about March 6, 2024. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2024-04-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. At 329 Wyandanch Avenue, Suite B, West Babylon, NY. Employees handle air conditioner refrigerant and diesel fuel for powered industrial trucks. Safety Data Sheets were not available. On or about March 6, 2024.. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-04-12
Abatement Due Date 2024-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: At 329 Wyandanch Avenue, Suite B, West Babylon, NY. Employees handle air conditioner refrigerant and diesel fuel for powered industrial trucks. Employees are unaware of the chemical hazards associated with the chemical products they handle. On or about March 6, 2024. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794517406 2020-05-15 0235 PPP 329 Wyandanch Ave., West Babylon, NY, 11704
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58250
Loan Approval Amount (current) 58250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59063.88
Forgiveness Paid Date 2021-10-07

Date of last update: 21 Apr 2025

Sources: New York Secretary of State