Search icon

KVM OGRO INC

Company Details

Name: KVM OGRO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (10 years ago)
Entity Number: 4836291
ZIP code: 11230
County: Nassau
Place of Formation: New York
Address: 1825 coney island ave, BROOKLYN, NY, United States, 11230
Principal Address: 1825 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1825 coney island ave, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALEXANDER SKAVINSKI Chief Executive Officer 80 MOREWOOD OAKS, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-06-14 2023-06-16 Address 1825 coney island ave, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-06-13 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-19 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-19 2023-06-14 Address 83 FIRWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001742 2023-06-16 BIENNIAL STATEMENT 2021-10-01
230614000398 2023-06-13 CERTIFICATE OF CHANGE BY ENTITY 2023-06-13
151019010281 2015-10-19 CERTIFICATE OF INCORPORATION 2015-10-19

USAspending Awards / Financial Assistance

Date:
2021-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
129700.00
Total Face Value Of Loan:
281000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24750.00
Total Face Value Of Loan:
24750.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24750
Current Approval Amount:
24750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24833.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State