Search icon

KCC DESIGN BUILD, INC

Company Details

Name: KCC DESIGN BUILD, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354660
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 124 Jessup Ave, Quogue, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KCC DESIGN BUILD INC 2023 830801243 2024-07-23 KCC DESIGN BUILD INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 236200
Sponsor’s telephone number 6313320939
Plan sponsor’s address 138 BAYPORT AVENUE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRISTINA KOPPLIN
KCC DESIGN BUILD INC 2022 830801243 2023-07-14 KCC DESIGN BUILD INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 236200
Sponsor’s telephone number 6313320939
Plan sponsor’s address 138 BAYPORT AVENUE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing CHRISTINA KOPPLIN
KCC DESIGN BUILD INC 2021 830801243 2022-06-11 KCC DESIGN BUILD INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 236200
Sponsor’s telephone number 9174146141
Plan sponsor’s address 124 JESSUP AVE, QUOGUE, NY, 11959

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing CHRISTINA KOPPLIN
KCC DESIGN BUILD INC 2020 830801243 2021-09-08 KCC DESIGN BUILD INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 236200
Sponsor’s telephone number 6313320939
Plan sponsor’s address 52 SOUTH MAIN STREET, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing CHRISTINA KOPPLIN
KCC DESIGN BUILD INC 2019 830801243 2020-11-18 KCC DESIGN BUILD INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 236200
Sponsor’s telephone number 6313320939
Plan sponsor’s address 52 SOUTH MAIN STREET, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2020-11-18
Name of individual signing CHRISTINA KOPPLIN

DOS Process Agent

Name Role Address
KCC DESIGN BUILD INC DOS Process Agent 124 Jessup Ave, Quogue, NY, United States, 11959

Chief Executive Officer

Name Role Address
ERIK KOPPLIN Chief Executive Officer 124 JESSUP AVE, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 124 JESSUP AVE, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-10-24 Address 124 JESSUP AVE, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-10-24 Address 124 Jessup Ave, Quogue, NY, 11959, USA (Type of address: Service of Process)
2022-09-26 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-06 2023-05-12 Address 52 SOUTH MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2018-06-06 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024002961 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230512002579 2023-05-12 BIENNIAL STATEMENT 2022-06-01
180606010570 2018-06-06 CERTIFICATE OF INCORPORATION 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732738305 2021-01-27 0202 PPS 4112 24th St, Long Island City, NY, 11101-3914
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398000
Loan Approval Amount (current) 398000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3914
Project Congressional District NY-07
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403096.61
Forgiveness Paid Date 2022-05-17
2789207208 2020-04-16 0202 PPP 41-12 24th Street, Long Island City, NY, 11101
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397832
Loan Approval Amount (current) 397832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401925.69
Forgiveness Paid Date 2021-05-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State