Search icon

KMB GROCERIES INC.

Company Details

Name: KMB GROCERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (31 years ago)
Entity Number: 1777269
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 10 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN M. BRENNAN DOS Process Agent 10 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
KEVIN M BRENNAN Chief Executive Officer 10 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540

Licenses

Number Type Address
136207 Retail grocery store 2517 RT 44, SALT POINT, NY, 12578

History

Start date End date Type Value
1996-01-05 2000-02-15 Address 179 BARMORE ROAD, LAGRANGE, NY, 12540, USA (Type of address: Chief Executive Officer)
1996-01-05 2000-02-15 Address 179 BARMORE ROAD, LAGRANGE, NY, 12540, USA (Type of address: Principal Executive Office)
1996-01-05 2000-02-15 Address 179 BARMORE ROAD, LAGRANGE, NY, 12540, USA (Type of address: Service of Process)
1993-12-06 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-06 1996-01-05 Address 266 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817001280 2022-08-17 BIENNIAL STATEMENT 2021-12-01
140131002046 2014-01-31 BIENNIAL STATEMENT 2013-12-01
111227002647 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091214002532 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071218002476 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060112003003 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031210002668 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011217002094 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000215002371 2000-02-15 BIENNIAL STATEMENT 1999-12-01
971215002264 1997-12-15 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-31 BRENNANS SUPERMKT&VIDEO 2517 RT 44, SALT POINT, Dutchess, NY, 12578 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908958306 2021-01-27 0202 PPS 2517 Route 44, Salt Point, NY, 12578-8016
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25421
Loan Approval Amount (current) 25421
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 N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578-8016
Project Congressional District NY-18
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 25611.83
Forgiveness Paid Date 2021-11-03
9381047206 2020-04-28 0202 PPP 2517 ROUTE 44, SALT POINT NY 12578, NY, 12578
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
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 N
Business Age Description Existing or more than 2 years old
Project Address SALT POINT NY 12578, DUTCHESS, NY, 12578-0050
Project Congressional District NY-18
Number of Employees 15
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 25557.97
Forgiveness Paid Date 2020-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State