Search icon

KASH1 CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KASH1 CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156349
ZIP code: 10040
County: New York
Place of Formation: New York
Activity Description: We are a veteran owned construction company. Commercial and Residential jobs. We do general carpentry drywall , framing , painting and floors. Our staff has 25 plus years experience . We do quality work in a timely fashion. Our firm is licensed in the state of New York. Helping build futures one project at a time.
Address: 40 THAYER ST., APT. A16, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 347-680-9446

DOS Process Agent

Name Role Address
KASH1 CAPITAL, LLC DOS Process Agent 40 THAYER ST., APT. A16, NEW YORK, NY, United States, 10040

Agent

Name Role
REGISTERED AGENT REVOKED Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RODERICK COPELAND
Ownership and Self-Certifications:
Black American, Other Minority Owned, Service-Disabled Veteran, Veteran
User ID:
P2310965
Trade Name:
KASH1 CAPITAL LLC

Unique Entity ID

Unique Entity ID:
RQPDMT8ML3Z6
CAGE Code:
84AM5
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
KASH1 CAPITAL LLC
Division Name:
KASH1 CAPITAL, LLC
Activation Date:
2025-01-07
Initial Registration Date:
2018-06-11

Commercial and government entity program

CAGE number:
84AM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
RODERICK COPELAND

Licenses

Number Status Type Date End date
2104963-DCA Active Business 2022-04-01 2025-02-28

History

Start date End date Type Value
2017-06-19 2019-10-15 Address 40 THAYER ST., APT. A16, NEW YORK, NY, 10040, USA (Type of address: Registered Agent)
2017-06-19 2019-08-14 Address 40 THAYER ST., APT. A16, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015000035 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
190814060231 2019-08-14 BIENNIAL STATEMENT 2019-06-01
170619010031 2017-06-19 ARTICLES OF ORGANIZATION 2017-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592245 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592586 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3409134 LICENSE INVOICED 2022-01-23 75 Home Improvement Contractor License Fee
3409133 EXAMHIC INVOICED 2022-01-23 50 Home Improvement Contractor Exam Fee
3409132 TRUSTFUNDHIC INVOICED 2022-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
1401.00
Total Face Value Of Loan:
1401.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,401
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,401
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,427.04
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $1,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State