Search icon

K.W. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.W. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1993 (32 years ago)
Entity Number: 1757793
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1886 MONROE AVENUE, ROCHESTER, NY, United States, 14618
Principal Address: 1886 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1886 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
PAUL COONELLY Chief Executive Officer 1886 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Unique Entity ID

Unique Entity ID:
EM52D22REMA3
CAGE Code:
33EM5
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2004-11-05

Commercial and government entity program

CAGE number:
33EM5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
SAM Expiration:
2025-10-03

Contact Information

POC:
CRAIG D.. WIGLEY

Form 5500 Series

Employer Identification Number (EIN):
161445471
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-07 2019-12-04 Address 1886 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2005-11-07 2019-12-04 Address 1886 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-11-06 2005-11-07 Address 88 CHESWELL WAY, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1995-11-06 2005-11-07 Address 88 CHESWELL WAY, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191204060651 2019-12-04 BIENNIAL STATEMENT 2019-09-01
151002006520 2015-10-02 BIENNIAL STATEMENT 2015-09-01
131018006018 2013-10-18 BIENNIAL STATEMENT 2013-09-01
111220002629 2011-12-20 BIENNIAL STATEMENT 2011-09-01
090914002247 2009-09-14 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2281311120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29261.58
Base And Exercised Options Value:
29261.58
Base And All Options Value:
2575019.04
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2281311151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29261.58
Base And Exercised Options Value:
29261.58
Base And All Options Value:
2575019.04
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2281311059
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29261.58
Base And Exercised Options Value:
29261.58
Base And All Options Value:
2575019.04
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2011-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$38,377.89
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $38,000

Court Cases

Court Case Summary

Filing Date:
1997-12-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
K & W ENTERPRISES
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
K.W. ENTERPRISES, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State