Search icon

D & R KAZ, INC.

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
970113002309 1997-01-13 BIENNIAL STATEMENT 1996-12-01
941228000495 1994-12-28 CERTIFICATE OF INCORPORATION 1994-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7258758307 2021-01-28 0296 PPS 113 Lake Ave, Blasdell, NY, 14219-1607
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) 8750
Loan Approval Amount (current) 8750
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 Blasdell, ERIE, NY, 14219-1607
Project Congressional District NY-23
Number of Employees 5
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 8821.44
Forgiveness Paid Date 2021-11-24
8650497108 2020-04-15 0296 PPP 113 Lake Avenue, Blasdell, NY, 14219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
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 Blasdell, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 6962.01
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State