Search icon

CONCEPT II FINE KITCHENS & BATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPT II FINE KITCHENS & BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887178
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 W. COMMERCIAL ST., STE. 1540, EAST ROCHESTER, NY, United States, 14445
Principal Address: 349 W COMMERCIAL ST, SUITE 1540, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY PINO Chief Executive Officer 39 MT. VIEW CRESENT, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
CONCEPT II FINE KITCHENS & BATH, INC. DOS Process Agent 349 W. COMMERCIAL ST., STE. 1540, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2001-01-23 2005-03-11 Address 57 BELVISTA DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1999-09-21 2021-01-21 Address 349 W. COMMERCIAL ST., STE. 1540, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1997-04-02 2001-01-23 Address 150 SACHEM WAY, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1995-01-23 1999-09-21 Address 44 EXCHANGE STREET, ATTENTION: SAMUEL P. MERLO, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060206 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190109060686 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150109006334 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130108006565 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110208002334 2011-02-08 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2021-02-18
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:
172100.00
Total Face Value Of Loan:
172100.00
Date:
2020-04-07
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:
161500.00
Total Face Value Of Loan:
161500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161500
Current Approval Amount:
161500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163137.43
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172100
Current Approval Amount:
172100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172888.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State