Search icon

K.C. RENOVATION, INC.

Company Details

Name: K.C. RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1988 (37 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 1285757
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 5 KNOX AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J. GROVES Chief Executive Officer 5 KNOX AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 KNOX AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-06-11 1993-09-07 Address 5 KNOX AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1988-08-18 1993-09-07 Address 5 KNOX AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1163757 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
930907002314 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930611002394 1993-06-11 BIENNIAL STATEMENT 1992-08-01
B675702-4 1988-08-18 CERTIFICATE OF INCORPORATION 1988-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22954.36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State