Search icon

2000 KENSINGTON AVENUE, INC.

Company Details

Name: 2000 KENSINGTON AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1987 (38 years ago)
Entity Number: 1150692
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216
Address: 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BUEME Chief Executive Officer 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
2000 KENSINGTON AVENUE, INC. DOS Process Agent 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-03-31 Address 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-05-08 2025-03-31 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-01 2023-05-08 Address 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-04-14 2023-05-08 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2011-04-14 2013-04-01 Address 770 WEHALE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-06-22 2011-04-14 Address 181 BUFFALO CREEK, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2005-06-22 2011-04-14 Address 181 BUFFALO CREEK, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250331004536 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230508002328 2023-05-08 BIENNIAL STATEMENT 2023-03-01
210301060499 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305061083 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006722 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160125006182 2016-01-25 BIENNIAL STATEMENT 2015-03-01
130401002126 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110414002142 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090305002394 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323002007 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903417101 2020-04-14 0296 PPP 770 Wehrle Drive, BUFFALO, NY, 14225-0121
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172230
Loan Approval Amount (current) 172230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14225-0121
Project Congressional District NY-26
Number of Employees 61
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173405.03
Forgiveness Paid Date 2021-02-16
2146948504 2021-02-20 0296 PPS 770 Wehrle Dr, Cheektowaga, NY, 14225-1318
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198280
Loan Approval Amount (current) 198280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1318
Project Congressional District NY-26
Number of Employees 154
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185576.71
Forgiveness Paid Date 2022-10-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State