Search icon

M.B. KILMER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.B. KILMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1997 (28 years ago)
Entity Number: 2201482
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 82 BROADWAY, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 BROADWAY, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address
TODD G KILMER Chief Executive Officer 82 BROADWAY, FORT EDWARD, NY, United States, 12828

Form 5500 Series

Employer Identification Number (EIN):
141800697
Plan Year:
2023
Number Of Participants:
12
Sponsors DBA Name:
KILMER FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors DBA Name:
KILMER FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors DBA Name:
KILMER FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors DBA Name:
KILMER FUNERAL HOME
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors DBA Name:
KILMER FUNERAL HOME
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-22 2007-11-13 Address 82 BROADWAY, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
2003-10-22 2005-12-22 Address 11 CALLAGAN DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2001-10-25 2007-11-13 Address 82 BROADWAY, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2001-10-25 2003-10-22 Address 82 BROADWAY, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
2000-01-12 2001-10-25 Address 82 BROADWAY, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171102006691 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006166 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131112006511 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111129002139 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091029002714 2009-10-29 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

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:
133000.00
Total Face Value Of Loan:
133000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133975.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State