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
070327002942 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050506002620 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030304003055 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010402002590 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990524002115 1999-05-24 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613257309 2020-04-30 0219 PPP 298 North Winton Road, ROCHESTER, NY, 14610
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18170
Forgiveness Paid Date 2021-04-12
6274328509 2021-03-03 0219 PPS 298 N Winton Rd, Rochester, NY, 14610-1261
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1261
Project Congressional District NY-25
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15993.09
Forgiveness Paid Date 2022-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State