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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-01-24 No data WEST 70 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2007-12-30 No data WEST 70 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL FENCE
2007-12-30 No data WEST 70 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2007-12-16 No data WEST 70 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289617206 2020-04-15 0202 PPP 119 W 57th St, PHS, New York, NY, 10019
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22954.36
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State