Search icon

KUBAR, INC.

Company Details

Name: KUBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604560
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2101 E MAIN ST, ENDWELL, NY, United States, 13760
Principal Address: 42 AZALEA DR, APPALCHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T MYERS Chief Executive Officer 2101 E MAIN ST, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 E MAIN ST, ENDWELL, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227562 Alcohol sale 2023-06-09 2023-06-09 2025-07-31 2101 E MAIN STREET, ENDWELL, New York, 13760 Restaurant

History

Start date End date Type Value
1994-02-04 2014-05-23 Address 2101 EAST MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1994-02-04 2014-05-23 Address 2101 EAST MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1993-04-23 2014-05-23 Address 513 RIVER TERRACE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-04-23 1994-02-04 Address 2103 EAST MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1992-01-21 1994-02-04 Address 2101 EAST MAIN ST., ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002390 2014-05-23 BIENNIAL STATEMENT 2014-01-01
120329002946 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100323002633 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080128003292 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060208002997 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040109002674 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011227002201 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000208002207 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980127002483 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940204002234 1994-02-04 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281228300 2021-01-25 0248 PPS 2101 E Main St, Endwell, NY, 13760-5607
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46977
Loan Approval Amount (current) 46977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-5607
Project Congressional District NY-19
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47217.68
Forgiveness Paid Date 2021-08-03
9472837104 2020-04-15 0248 PPP 2101 e main street, endwell, NY, 13760
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33555
Loan Approval Amount (current) 33555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address endwell, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33774
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State