Search icon

D & R KAZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & R KAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1994 (30 years ago)
Entity Number: 1879623
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 113 LAKE AVE, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD J. KACMARSKI Agent 3662 MARLOWE AVENUE, BLASDELL, NY, 14219

Chief Executive Officer

Name Role Address
RICHARD KACMARSKI Chief Executive Officer 113 LAKE AVE, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 LAKE AVE, BLASDELL, NY, United States, 14219

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327329 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 113 LAKE AVE, BLASDELL, New York, 14219 Restaurant
0370-23-327329 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 113 LAKE AVE, BLASDELL, New York, 14219 Food & Beverage Business

History

Start date End date Type Value
1997-01-13 2008-12-12 Address 3662 MARLOWE AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1997-01-13 2008-12-12 Address 3662 MARLOWE AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1994-12-28 2008-12-12 Address 3662 MARLOWE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110201002281 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081212002303 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061220003106 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050106002173 2005-01-06 BIENNIAL STATEMENT 2004-12-01
981229002351 1998-12-29 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
80162.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-06-10
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:
75000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8821.44
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6962.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State