Search icon

KMA CONSTRUCTION CORP.

Company Details

Name: KMA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269691
ZIP code: 11209
County: Broome
Place of Formation: New York
Address: 463 77TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL TERRANOVA Chief Executive Officer 225 73RD STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
KMA CONSTRUCTION CORP. DOS Process Agent 463 77TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-03-16 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-10 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-12 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-12 2020-07-23 Address 1682 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723060067 2020-07-23 BIENNIAL STATEMENT 2020-07-01
120712000061 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664796 0215000 2005-07-08 593 CROWN STREET, BROOKLYN, NY, 11213
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 2005-07-08
Emphasis L: GUTREH, S: CONSTRUCTION FATALITIES
Case Closed 2005-07-08

Related Activity

Type Accident
Activity Nr 102352879
309141539 0215000 2005-07-08 593 CROWN STREET, BROOKLYN, NY, 11213
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-07-08
Emphasis L: FALL, L: GUTREH
Case Closed 2014-09-09

Related Activity

Type Referral
Activity Nr 202393997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 550.0
Initial Penalty 1500.0
Contest Date 2005-08-10
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 550.0
Initial Penalty 1500.0
Contest Date 2005-08-10
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 550.0
Initial Penalty 1500.0
Contest Date 2005-08-10
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 550.0
Initial Penalty 1500.0
Contest Date 2005-08-10
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 550.0
Initial Penalty 1500.0
Contest Date 2005-08-10
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400438504 2021-02-27 0202 PPS 463 77th St, Brooklyn, NY, 11209-3205
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70367
Loan Approval Amount (current) 70367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3205
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6865247406 2020-05-15 0202 PPP 463 77th Street, Brooklyn, NY, 11209
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70482
Loan Approval Amount (current) 70482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1630771 Intrastate Non-Hazmat 2007-04-11 500 2006 2 2 Private(Property)
Legal Name KMA CONSTRUCTION
DBA Name -
Physical Address 33 I/2 MAIN ST, POTSDAM, NY, 13676, US
Mailing Address 33 I/2 MAIN ST, POTSDAM, NY, 13676, US
Phone (315) 265-6002
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State