Search icon

K.P.T. ENTERPRISES, LTD.

Company Details

Name: K.P.T. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1979 (46 years ago)
Entity Number: 541373
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 201 WOODBURY RD, HICKSVILLE, NY, United States, 11801
Principal Address: 201 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET FABRIZI Chief Executive Officer 201 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WOODBURY RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1992-10-08 2003-02-06 Address 201 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1984-04-23 1992-10-08 Address 179 WOODBURY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1979-02-28 1984-04-23 Address 179 WOODBURY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170221089 2017-02-21 ASSUMED NAME CORP INITIAL FILING 2017-02-21
130226006206 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110310002903 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090127002374 2009-01-27 BIENNIAL STATEMENT 2009-02-01
071127002354 2007-11-27 BIENNIAL STATEMENT 2007-02-01
050714002887 2005-07-14 BIENNIAL STATEMENT 2005-02-01
030206002475 2003-02-06 BIENNIAL STATEMENT 2003-02-01
940801002128 1994-08-01 BIENNIAL STATEMENT 1994-02-01
921008000194 1992-10-08 CERTIFICATE OF CHANGE 1992-10-08
B093475-3 1984-04-23 CERTIFICATE OF AMENDMENT 1984-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801788302 2021-01-30 0235 PPS 201 Woodbury Rd, Hicksville, NY, 11801-3028
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72865
Loan Approval Amount (current) 72865
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3028
Project Congressional District NY-03
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73686.19
Forgiveness Paid Date 2022-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State