Search icon

KAPP INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAPP INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: P03000051156
FEI/EIN Number 050574309
Address: 1651 NW 68 Ave., Bldg. 706, Ste. 204, MIAMI, FL, 33126, US
Mail Address: PO BOX 521110, Miami, FL, 33152, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLA NANCY C President PO BOX 521110, Miami, FL, 33152
PILLA NANCY C Director PO BOX 521110, Miami, FL, 33152
PILLA ANTHONY F Vice President PO BOX 521110, Miami, FL, 33152
PILLA NANCY C Agent 1651 NW 68 Ave., MIAMI, FL, 33126

Unique Entity ID

CAGE Code:
6Y6E7
UEI Expiration Date:
2018-07-25

Business Information

Division Name:
KAPP INDUSTRIES, INC.
Activation Date:
2017-07-25
Initial Registration Date:
2013-07-03

Commercial and government entity program

CAGE number:
6Y6E7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-04-11
CAGE Expiration:
2023-04-10

Contact Information

POC:
NANCY C PILLA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 1651 NW 68 Ave., Bldg. 706, Ste. 204, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1651 NW 68 Ave., Bldg. 706, Ste. 204, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1651 NW 68 Ave., Bldg. 706, Ste. 204, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-05-02 PILLA, NANCY C -
AMENDMENT 2004-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
62272.00
Total Face Value Of Loan:
62272.00
Date:
2020-05-22
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:
92097.00
Total Face Value Of Loan:
92097.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$92,097
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,272.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,008
Utilities: $10,353
Rent: $4,736
Refinance EIDL: $10,000
Jobs Reported:
19
Initial Approval Amount:
$62,272
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,639.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,268
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State