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 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
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 Address 770 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-07-09
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:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-20
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:
198280.00
Total Face Value Of Loan:
198280.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198280
Current Approval Amount:
198280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185576.71
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172230
Current Approval Amount:
172230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173405.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State