Search icon

KANE CONSTRUCTION OF NIAGARA COUNTY, INC.

Company Details

Name: KANE CONSTRUCTION OF NIAGARA COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380164
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5585 MAPLETON ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 45585 MAPLETON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5585 MAPLETON ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SCOTT KANE Chief Executive Officer 5585 MAPLETON ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2007-08-09 2009-08-19 Address 5573 MAPLETON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-06-08 2007-08-09 Address 5573 MAPLETON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-06-08 2009-08-19 Address 5573 MAPLETON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1989-08-29 2009-08-19 Address 5573 MAPLETON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090819002511 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070809002804 2007-08-09 BIENNIAL STATEMENT 2007-08-01
010808002596 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990826002219 1999-08-26 BIENNIAL STATEMENT 1999-08-01
931101002637 1993-11-01 BIENNIAL STATEMENT 1993-08-01
930608002194 1993-06-08 BIENNIAL STATEMENT 1992-08-01
C049432-5 1989-08-29 CERTIFICATE OF INCORPORATION 1989-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430447110 2020-04-11 0296 PPP 5585 Mapleton Rd, LOCKPORT, NY, 14094-9296
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 LOCKPORT, NIAGARA, NY, 14094-9296
Project Congressional District NY-26
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20748.25
Forgiveness Paid Date 2021-07-09
8517978510 2021-03-10 0296 PPS 5585 Mapleton Rd, Lockport, NY, 14094-9296
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-9296
Project Congressional District NY-26
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20630.86
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State