Search icon

KMS MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KMS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1803947
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1771 LOVE RD, 110 HIDDEN OAKS COURT, GRAND ISLAND, NY, United States, 14072
Principal Address: 110 HIDDEN OAKS, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SLACHCIAK Chief Executive Officer 110 HIDDEN OAKS, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
SAY CHEESE PIZZA CO. & THE COMIC BOOK CAFE DOS Process Agent 1771 LOVE RD, 110 HIDDEN OAKS COURT, GRAND ISLAND, NY, United States, 14072

Form 5500 Series

Employer Identification Number (EIN):
161470063
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-318746 Alcohol sale 2023-12-12 2023-12-12 2025-12-31 1771 LOVE ROAD, GRAND ISLAND, New York, 14072 Restaurant

History

Start date End date Type Value
2018-03-05 2020-03-05 Address 110 HIDDEN OAKS CT, 110 HIDDEN OAKS COURT, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2016-03-17 2018-03-05 Address 1771 LOVE RD, 110 HIDDEN OAKS COURT, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2012-07-05 2016-03-17 Address 1771 LOVE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2010-07-30 2012-07-05 Address 1771 LOVE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1996-04-15 2002-09-09 Address 23 VILLAGE LANE, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200305061551 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007482 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160317006291 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140320006185 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120705002072 2012-07-05 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188861.57
Total Face Value Of Loan:
188861.57
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156754.00
Total Face Value Of Loan:
156754.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156754
Current Approval Amount:
156754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157716
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188861.57
Current Approval Amount:
188861.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190181.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State