Search icon

KIRIL'S ENTERPRISES, INC.

Company Details

Name: KIRIL'S ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810689
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 248 W MAIN ST, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIM POPOVSKI Chief Executive Officer 11754 MOORE RD, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 W MAIN ST, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2002-04-11 2004-05-07 Address 3712 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1996-06-17 2002-04-11 Address 11754 MOORE RD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1996-06-17 2004-05-07 Address 3700 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1994-04-08 2004-05-07 Address 3700 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407006384 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120613002904 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100428002852 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080507002258 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060412002055 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040507002555 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020411002496 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000620002173 2000-06-20 BIENNIAL STATEMENT 2000-04-01
980521002080 1998-05-21 BIENNIAL STATEMENT 1998-04-01
960617002172 1996-06-17 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581438402 2021-02-17 0296 PPS 248 W Main St, Springville, NY, 14141-1070
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42918.89
Loan Approval Amount (current) 42918.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-1070
Project Congressional District NY-23
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43163.47
Forgiveness Paid Date 2021-09-15
4955207802 2020-05-29 0296 PPP 248 West Main Street, Springville, NY, 14141-1070
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-1070
Project Congressional District NY-23
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30851.51
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State