Search icon

DAVE KITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE KITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1987 (38 years ago)
Entity Number: 1213987
ZIP code: 13036
County: Oswego
Place of Formation: New York
Principal Address: 775 US ROUTE 11 N, CENTRAL SQUARE, NY, United States, 13036
Address: ROUTE 11 NORTH, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED I. CARLSON III Chief Executive Officer 1248 RT 49, CONSTANTIA, NY, United States, 13044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 11 NORTH, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
1999-12-06 2003-11-06 Address 1248 RT 49, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office)
1992-12-09 1999-12-06 Address RR 4 BOX 211 A, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
1992-12-09 1999-12-06 Address RR 4 BOX 211 A, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
1987-11-04 1993-12-29 Address ROUTE 11 NORTH, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060521 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171108006094 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151109006348 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131112007131 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111128002920 2011-11-28 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
25975.00
Total Face Value Of Loan:
25975.00
Date:
2020-04-15
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:
27435.00
Total Face Value Of Loan:
27435.00
Date:
2020-04-15
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:
27435.00
Total Face Value Of Loan:
27435.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,975
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,095.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,973
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$27,435
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,435
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,615.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,000
Utilities: $700
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State