Search icon

KOLMETZ CORP.

Company Details

Name: KOLMETZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434844
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 23 JACKSON STREET, BATAVIA, NY, United States, 14020
Principal Address: 33 NORTH LAKE STREET, BERGEN, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KOLMETZ Chief Executive Officer 33 NORTH LAKE STREET, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address
RICHARD KOLMETZ DOS Process Agent 23 JACKSON STREET, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2008-11-13 2020-10-06 Address 33 NORTH LAKE STREET, BERGEN, NY, 14416, USA (Type of address: Service of Process)
1999-01-21 2008-11-13 Address PO BOX 923, 23 JACKSON ST, BATAVIA, NY, 14021, 0923, USA (Type of address: Chief Executive Officer)
1999-01-21 2008-11-13 Address PO BOX 923, 23 JACKSON ST, BATAVIA, NY, 14021, 0923, USA (Type of address: Service of Process)
1999-01-21 2008-11-13 Address PO BOX 923, 23 JACKSON ST, BATAVIA, NY, 14021, 0923, USA (Type of address: Principal Executive Office)
1994-06-28 1999-01-21 Address 6369 TWING ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1994-06-28 1999-01-21 Address 6369 TWING ROAD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1994-06-28 1999-01-21 Address 6369 TWING ROAD, LE ROY, NY, 14482, USA (Type of address: Service of Process)
1990-03-29 1994-06-28 Address 6369 TWING ROAD, LE ROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060849 2020-10-06 BIENNIAL STATEMENT 2020-03-01
140430002445 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120501002576 2012-05-01 BIENNIAL STATEMENT 2012-03-01
081113002187 2008-11-13 BIENNIAL STATEMENT 2008-03-01
020311002428 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000502002059 2000-05-02 BIENNIAL STATEMENT 2000-03-01
990121002338 1999-01-21 BIENNIAL STATEMENT 1998-03-01
940628002122 1994-06-28 BIENNIAL STATEMENT 1994-03-01
C124070-2 1990-03-29 CERTIFICATE OF INCORPORATION 1990-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3256795002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KOLMETZ CORP
Recipient Name Raw KOLMETZ CORP
Recipient Address 33 N. LAKE AVENUE, BERGEN, GENESEE, NEW YORK, 14416-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247287207 2020-04-28 0296 PPP 33 North Lake Road PO Box 458, BERGEN, NY, 14416
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERGEN, GENESEE, NY, 14416-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 333517
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12893.87
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State