Search icon

PAT KUTER REMODELING, INC.

Company Details

Name: PAT KUTER REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1997 (28 years ago)
Entity Number: 2118386
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 298 NORTH WINTON RD, ROCHESTER, NY, United States, 14610
Principal Address: 298 N WINTON RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT KUTER REMODELING, INC. DOS Process Agent 298 NORTH WINTON RD, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
PATRICK KUTER Chief Executive Officer 298 N WINTON RD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1997-03-03 2021-03-03 Address 298 NORTH WINTON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061994 2021-03-03 BIENNIAL STATEMENT 2021-03-01
150518006286 2015-05-18 BIENNIAL STATEMENT 2015-03-01
130423006274 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110412002820 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090313002469 2009-03-13 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
15833.00
Total Face Value Of Loan:
15833.00
Date:
2020-07-09
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:
21400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18170
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15833
Current Approval Amount:
15833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15993.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State