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
060428002130 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040429002116 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020418002034 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000419002521 2000-04-19 BIENNIAL STATEMENT 2000-04-01
B294249-4 1985-11-29 CERTIFICATE OF AMENDMENT 1985-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-16 No data WEST BROADWAY, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-29 No data GLENMORE AVENUE, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation NO SIDEWALK CROSSING AT THIS TIME
2011-04-23 No data GLENMORE AVENUE, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-01-23 No data GLENMORE AVENUE, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation work Not started. YET!
2011-01-14 No data GLENMORE AVENUE, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497768406 2021-02-08 0202 PPS 86 Georgia Ave, Brooklyn, NY, 11207-2402
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123588
Loan Approval Amount (current) 123588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2402
Project Congressional District NY-08
Number of Employees 8
NAICS code 333515
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124518.34
Forgiveness Paid Date 2021-11-09
4153577109 2020-04-12 0202 PPP 86 Gerofia Avenue, BROOKLYN, NY, 11207-2402
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111700
Loan Approval Amount (current) 111700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11207-2402
Project Congressional District NY-08
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112851.13
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1772488 Interstate 2025-02-25 10000 2024 2 2 Private(Property)
Legal Name KMS CONTRACTING INC
DBA Name SURE IRON WORKS
Physical Address 81 ALABAMA AVENUE, BROOKLYN, NY, 11207, US
Mailing Address 81 ALABAMA AVENUE, BROOKLYN, NY, 11207, US
Phone (718) 495-6500
Fax (718) 495-6503
E-mail INFO@SUREIRON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State