Search icon

KIPCO CORP.

Company Details

Name: KIPCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4547179
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 388 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN C. BAXTER, JR. DOS Process Agent 388 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEPHEN C. BAXTER, JR. Chief Executive Officer 388 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 388 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-03-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-19 2024-03-01 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043866 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220321002599 2022-03-21 BIENNIAL STATEMENT 2022-03-01
140616000867 2014-06-16 CERTIFICATE OF AMENDMENT 2014-06-16
140319000697 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14295
Current Approval Amount:
14295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14430.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State