Search icon

KMS CONTRACTING, INC.

Company Details

Name: KMS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1984 (41 years ago)
Entity Number: 911064
ZIP code: 10461
County: Kings
Place of Formation: New York
Principal Address: DBA SURE IRON WORKS, 86 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207
Address: 2027 WILLIAMSBRIDGE ROAD, 3RD FLOOR, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-495-6500

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ANDREW HORN DOS Process Agent 2027 WILLIAMSBRIDGE ROAD, 3RD FLOOR, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
STEVEN HORN Chief Executive Officer 86 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2022229-DCA Active Business 2015-05-06 2025-02-28

History

Start date End date Type Value
2015-06-24 2016-04-05 Address 2027 WILLIAMSBRIDGE ROAD, 2ND FLOOR, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-04-19 2015-06-24 Address SURE IRON WORKS, 86 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2000-04-19 2015-06-24 Address 2027 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1984-04-23 2000-04-19 Address 2070 E. 29TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160405006584 2016-04-05 BIENNIAL STATEMENT 2016-04-01
150624006210 2015-06-24 BIENNIAL STATEMENT 2014-04-01
120531003016 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100510002263 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080429002466 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601978 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601979 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3298106 TRUSTFUNDHIC INVOICED 2021-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298107 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
2977692 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977691 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539941 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539942 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2044423 DCA-SUS CREDITED 2015-04-10 75 Suspense Account
2044296 FINGERPRINT CREDITED 2015-04-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
123588.00
Total Face Value Of Loan:
123588.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123588
Current Approval Amount:
123588
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124518.34
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111700
Current Approval Amount:
111700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112851.13

Motor Carrier Census

DBA Name:
SURE IRON WORKS
Carrier Operation:
Interstate
Fax:
(718) 495-6503
Add Date:
2008-05-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State