Search icon

KIMRO, INC.

Company Details

Name: KIMRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1987 (37 years ago)
Entity Number: 1216493
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 511 STATE STREET, OGDENSBURGH, NY, United States, 13669
Principal Address: 601 PROCTOR AVE, OGDENSBURG, NY, United States, 13669

Contact Details

Phone +1 315-393-6290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANNON M. DEMERS Chief Executive Officer 511 STATE STREET, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 STATE STREET, OGDENSBURGH, NY, United States, 13669

History

Start date End date Type Value
1999-12-14 2015-11-03 Address 511 STATE STREET, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1999-12-14 2015-11-03 Address PO BOX 876, 5716 SH 812, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1993-03-12 1999-12-14 Address PO BOX 876, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1993-03-12 1999-12-14 Address 511 STATE STREET, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1987-11-12 1993-11-04 Address 511 STATE STREET, OGDENSBURGH, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171107006189 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151103006331 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006437 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111219002793 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091117002387 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071119003263 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051212002698 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031028002591 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011115002618 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991214002252 1999-12-14 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6978797305 2020-04-30 0248 PPP 511 State St, Ogdensburg, NY, 13669-2672
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 108996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-2672
Project Congressional District NY-21
Number of Employees 12
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109706.71
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State