Search icon

KELKENBERG HOMES, INC.

Company Details

Name: KELKENBERG HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2134876
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 5870 DAVISON ROAD, AKRON, NY, United States, 14001
Address: PO BOX 98, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES F. KELKENBERG Chief Executive Officer 10215 MAIN STREET, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 98, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-06 2024-11-18 Address 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2011-05-02 2024-11-18 Address PO BOX 98, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2009-03-30 2017-04-06 Address 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2009-03-30 2011-05-02 Address 10215 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2005-06-14 2009-03-30 Address 10225 MAIN ST, STE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2005-06-14 2009-03-30 Address 10225 MAIN ST, STE 1, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1999-04-27 2005-06-14 Address 5870 DAVISON RD., AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003208 2024-11-18 BIENNIAL STATEMENT 2024-11-18
190411060960 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006459 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006961 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130411006265 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110502002353 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090330003138 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406003416 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050614002745 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030417002251 2003-04-17 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9045927102 2020-04-15 0296 PPP 10215 Main St, CLARENCE, NY, 14031-2013
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49997
Loan Approval Amount (current) 49997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-2013
Project Congressional District NY-23
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50336.84
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State