Search icon

KRIEG CONSTRUCTION COMPANY, INC.

Company Details

Name: KRIEG CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1988 (37 years ago)
Entity Number: 1283674
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 33 NORTH DR, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA THOMPSON DOS Process Agent 33 NORTH DR, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
BARBARA THOMPSON Chief Executive Officer 33 NORTH DR, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1996-08-26 2002-08-09 Address 33 NORTH DRIVE, ROCHESTER, NY, 14612, 1108, USA (Type of address: Principal Executive Office)
1996-08-26 2002-08-09 Address 33 NORTH DRIVE, ROCHESTER, NY, 14612, 1108, USA (Type of address: Service of Process)
1996-08-26 2002-08-09 Address 33 NORTH DRIVE, ROCHESTER, NY, 14612, 1108, USA (Type of address: Chief Executive Officer)
1993-06-14 1996-08-26 Address 65 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, 2338, USA (Type of address: Chief Executive Officer)
1993-06-14 1996-08-26 Address 65 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, 2338, USA (Type of address: Principal Executive Office)
1993-06-14 1996-08-26 Address 65 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, 2338, USA (Type of address: Service of Process)
1990-06-04 1993-06-14 Address 33 NORTH DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1988-08-10 1990-06-04 Address 311 LOWDEN POINT ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060810002812 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040913002325 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020809002543 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000726002138 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980817002136 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960826002423 1996-08-26 BIENNIAL STATEMENT 1996-08-01
931022003386 1993-10-22 BIENNIAL STATEMENT 1993-08-01
930614002588 1993-06-14 BIENNIAL STATEMENT 1992-08-01
C148202-3 1990-06-04 CERTIFICATE OF AMENDMENT 1990-06-04
B672445-2 1988-08-10 CERTIFICATE OF INCORPORATION 1988-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984008910 2021-05-01 0219 PPP 311 Lowden Point Rd, Rochester, NY, 14612-1219
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27722
Loan Approval Amount (current) 27722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-1219
Project Congressional District NY-25
Number of Employees 4
NAICS code 238290
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27860.23
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State