Search icon

KOBY ENVIRONMENTAL INC.

Company Details

Name: KOBY ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1988 (36 years ago)
Entity Number: 1303835
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 10030 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS KOBYLINSKI DOS Process Agent 10030 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
THOMAS KOBYLINSKI Chief Executive Officer 10030 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2004-12-15 2010-11-03 Address 10030 COUNTY RD, CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Service of Process)
2002-10-29 2010-11-03 Address 10030 COUNTY RD., CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Chief Executive Officer)
2002-10-29 2010-11-03 Address 10030 COUNTY RD., CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Principal Executive Office)
2002-10-29 2004-12-15 Address 10030 COUNTY RD, CLARENCE CENTER, NY, 14032, 9243, USA (Type of address: Service of Process)
2000-10-31 2002-10-29 Address 8320 CLINTON ST, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2000-10-31 2002-10-29 Address 8320 CLINTON ST, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-11-30 2002-10-29 Address 8320 CLINTON STREET, ELMA, NY, 14059, 9717, USA (Type of address: Service of Process)
1993-01-29 2000-10-31 Address 8320 CLINTON ST., ELMA, NY, 14059, 9717, USA (Type of address: Chief Executive Officer)
1993-01-29 2000-10-31 Address 8320 CLINTON ST., ELMA, NY, 14059, 9717, USA (Type of address: Principal Executive Office)
1988-11-03 1993-11-30 Address 2186 WELDEN AVE., BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121006213 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141112007064 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121109002107 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101103002575 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081029002124 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061103002011 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041215002270 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021029002188 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001031002391 2000-10-31 BIENNIAL STATEMENT 2000-11-01
931130002365 1993-11-30 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018187310 2020-04-28 0296 PPP 10030 County Road, Clarence Center, NY, 14032-9243
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9243
Project Congressional District NY-23
Number of Employees 7
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48147.73
Forgiveness Paid Date 2021-07-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State