Search icon

KISSING BRIDGE CORPORATION

Company Details

Name: KISSING BRIDGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1960 (65 years ago)
Entity Number: 127654
ZIP code: 14069
County: Erie
Place of Formation: New York
Address: 10296 ROUTE 240, GLENWOOD, NY, United States, 14069

Shares Details

Shares issued 0

Share Par Value 309120

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM J. MAGAVERN, II Chief Executive Officer 1100 RAND BUILDING, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10296 ROUTE 240, GLENWOOD, NY, United States, 14069

History

Start date End date Type Value
2024-12-09 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 30912, Par value: 10
2024-09-30 2024-09-30 Address 1100 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 30912, Par value: 10
2022-10-26 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 30912, Par value: 10
1993-05-06 2024-09-30 Address 1100 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-05-06 2018-03-07 Address ROUTE 240, GLENWOOD, NY, 14069, 0073, USA (Type of address: Principal Executive Office)
1993-05-06 2024-09-30 Address ROUTE 240, GLENWOOD, NY, 14069, 0073, USA (Type of address: Service of Process)
1980-06-11 1993-05-06 Address RTE 240, GLENWOOD, NY, 14069, USA (Type of address: Service of Process)
1960-11-28 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 30912, Par value: 10
1960-03-30 1980-06-11 Address 4548 MAIN ST., BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018102 2024-09-30 BIENNIAL STATEMENT 2024-09-30
200313060238 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180307006310 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160324006043 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140328006089 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120604002510 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100506002434 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080311002190 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060328002017 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002819 2004-03-16 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893027210 2020-04-28 0296 PPP 10296 State Rd, GLENWOOD, NY, 14069
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192093
Loan Approval Amount (current) 192093
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 Unanswered
Project Address GLENWOOD, ERIE, NY, 14069-0001
Project Congressional District NY-23
Number of Employees 275
NAICS code 713920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194892.82
Forgiveness Paid Date 2021-10-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State