Search icon

KBR FULFILLMENT INC

Company Details

Name: KBR FULFILLMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2019 (5 years ago)
Entity Number: 5674778
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 201 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN FOX DOS Process Agent 201 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KATHLEEN FOX Chief Executive Officer 201 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 201 TRADE ZONE DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-03-08 Address 201 TRADE ZONE DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-03-08 Address 201 TRADE ZONE DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2019-12-19 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240308001968 2024-03-08 BIENNIAL STATEMENT 2024-03-08
231025000958 2023-10-25 BIENNIAL STATEMENT 2021-12-01
191219010231 2019-12-19 CERTIFICATE OF INCORPORATION 2019-12-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14008.00
Total Face Value Of Loan:
14008.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14008
Current Approval Amount:
14008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14195.29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State