Search icon

K.P. HOME BUILDERS, INC.

Company Details

Name: K.P. HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1987 (38 years ago)
Entity Number: 1170603
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: 480 Liberty Corners Rd, pine Island, NY, United States, 10969
Principal Address: 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH PORTER Chief Executive Officer 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969

DOS Process Agent

Name Role Address
KENNETH PORTER DOS Process Agent 480 Liberty Corners Rd, pine Island, NY, United States, 10969

History

Start date End date Type Value
2024-06-27 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 480 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2003-05-09 2024-06-27 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2003-05-09 2024-06-27 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2001-05-17 2003-05-09 Address 501 LIBERTY CORNERS ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1997-08-12 2001-05-17 Address 128 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1997-08-12 2003-05-09 Address PO BOX 714, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1997-08-12 2003-05-09 Address PO BOX 714, LEGION AVE IN PINE ISLAND, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-08-12 Address P.O. BOX 714, WARWICK, NY, 10969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000475 2024-06-27 BIENNIAL STATEMENT 2024-06-27
130715002214 2013-07-15 BIENNIAL STATEMENT 2013-05-01
110608002736 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090421003064 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002588 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050720002100 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030509002544 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010517002018 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990607002006 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970812002413 1997-08-12 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471887104 2020-04-10 0202 PPP PO BOX 715/ 480 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE ISLAND, ORANGE, NY, 10969-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53328.07
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State