Search icon

KINCAID CONSTRUCTION NY, INC.

Company Details

Name: KINCAID CONSTRUCTION NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486310
ZIP code: 02879
County: New York
Place of Formation: New York
Address: 115 GREEN HILL BEACH ROAD, WAKEFIELD, RI, United States, 02879

Contact Details

Phone +1 413-446-8156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINCAID CONSTRUCTION NY, INC. DOS Process Agent 115 GREEN HILL BEACH ROAD, WAKEFIELD, RI, United States, 02879

Chief Executive Officer

Name Role Address
ADAM KINCAID Chief Executive Officer 115 GREEN HILL BEACH ROAD, WAKEFIELD, RI, United States, 02879

Licenses

Number Status Type Date End date
2103831-DCA Active Business 2022-02-07 2025-02-28
2028244-DCA Inactive Business 2015-09-10 2017-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 115 GREEN HILL BEACH ROAD, WAKEFIELD, RI, 02879, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-13 2024-02-01 Address 63 EAST 9TH STREET, APT 9-M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040623 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230123000377 2023-01-23 BIENNIAL STATEMENT 2021-11-01
131113010091 2013-11-13 CERTIFICATE OF INCORPORATION 2013-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617585 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3617584 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3319571 LICENSE INVOICED 2021-04-20 100 Home Improvement Contractor License Fee
3233358 FINGERPRINT CREDITED 2020-09-17 75 Fingerprint Fee
3232685 EXAMHIC INVOICED 2020-09-15 50 Home Improvement Contractor Exam Fee
3232683 FINGERPRINT INVOICED 2020-09-15 75 Fingerprint Fee
3232684 TRUSTFUNDHIC INVOICED 2020-09-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3232706 LICENSE CREDITED 2020-09-15 25 Home Improvement Contractor License Fee
2167179 FINGERPRINT CREDITED 2015-09-10 75 Fingerprint Fee
2167171 LICENSE INVOICED 2015-09-10 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906927700 2020-05-01 0202 PPP 425 Riverside Drive 1A, New York, NY, 10025
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14589.01
Forgiveness Paid Date 2020-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State