Search icon

K.M. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.M. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1990 (36 years ago)
Entity Number: 1415138
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 4609 BEDFORD LANE, 1st. Floor, CLAY, NY, United States, 13041
Principal Address: 4871 W TAFT RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4609 BEDFORD LANE, 1st. Floor, CLAY, NY, United States, 13041

Chief Executive Officer

Name Role Address
RICHARD B KRZYZAK Chief Executive Officer 4871 W. TAFT RD, LIVERPOOL, NY, United States, 13088

National Provider Identifier

NPI Number:
1538230685
Certification Date:
2023-04-05

Authorized Person:

Name:
DR. RICHARD B. KRZYZAK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3154517710

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 4871 W. TAFT RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-01-01 Address 4871 W. TAFT RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 4871 W. TAFT RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-01-01 Address 211 W. Jefferson Street, 1st. Floor, Syracuse, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042592 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231218002396 2023-12-18 BIENNIAL STATEMENT 2023-12-18
140306002519 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120224002142 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100126002119 2010-01-26 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$22,627
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,627
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,881.17
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $22,627
Jobs Reported:
14
Initial Approval Amount:
$166,590
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,539.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,770
Utilities: $4,000
Mortgage Interest: $0
Rent: $12,600
Refinance EIDL: $0
Healthcare: $4620
Debt Interest: $600

Court Cases

Court Case Summary

Filing Date:
2011-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
K.M. ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
K.M. ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State