Search icon

KJ CONSTRUCTION AND MAINTENANCE, INC.

Company Details

Name: KJ CONSTRUCTION AND MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717933
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: 213 COUNTY ROUTE 56, WURTSBORO, NY, United States, 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 COUNTY ROUTE 56, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value
2015-02-27 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2024-01-24 Address 213 COUNTY ROUTE 56, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004089 2024-01-24 CERTIFICATE OF PUBLICATION 2024-01-24
150227010344 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130927402 2020-05-15 0202 PPP 213 County Route 56, Wurtsboro, NY, 12790
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38133
Loan Approval Amount (current) 38133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wurtsboro, SULLIVAN, NY, 12790-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38730.59
Forgiveness Paid Date 2021-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State