Search icon

K.W. ENTERPRISES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K W ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161445471 2024-09-05 K W ENTERPRISES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 811110
Sponsor’s telephone number 5854611666
Plan sponsor’s address 1886 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
K W ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161445471 2023-09-13 K W ENTERPRISES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 811110
Sponsor’s telephone number 5854611666
Plan sponsor’s address 1886 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE

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

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
071101002301 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051107002500 2005-11-07 BIENNIAL STATEMENT 2005-09-01
970919002312 1997-09-19 BIENNIAL STATEMENT 1997-09-01
951106002333 1995-11-06 BIENNIAL STATEMENT 1995-09-01
930920000105 1993-09-20 CERTIFICATE OF INCORPORATION 1993-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989417002 2020-04-08 0219 PPP 1886 MONROE AVE, ROCHESTER, NY, 14618-1918
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1918
Project Congressional District NY-25
Number of Employees 5
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38377.89
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State