Search icon

KFC OF PAWLING, INC.

Company Details

Name: KFC OF PAWLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227438
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
ARTHUR R WINDRAM Chief Executive Officer 83 LEO LANE, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2000-05-25 2006-04-24 Address PO BOX 374, PAWLING, NY, 12582, USA (Type of address: Chief Executive Officer)
2000-05-25 2006-04-24 Address ROUTE 22, DUTCHESS COURT PLAZA, PAWLING, NY, 12582, USA (Type of address: Principal Executive Office)
2000-05-25 2006-04-24 Address ROUTE 22, DUTCHESS COURT PLAZA, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1998-02-11 2000-05-25 Address P.O. BOX 411, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
1998-02-11 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200204061255 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180912006417 2018-09-12 BIENNIAL STATEMENT 2018-02-01
140326002495 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120309002716 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100224002460 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080208003212 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060424003268 2006-04-24 BIENNIAL STATEMENT 2006-02-01
060323000090 2006-03-23 ERRONEOUS ENTRY 2006-03-23
DP-1709687 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040202002835 2004-02-02 BIENNIAL STATEMENT 2004-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 No data 145 ROUTE 22, PAWLING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-13 No data 145 ROUTE 22, PAWLING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-02-28 No data 145 ROUTE 22, PAWLING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-09-19 No data 145 ROUTE 22, PAWLING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-04-19 No data 145 ROUTE 22, PAWLING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889617100 2020-04-13 0202 PPP 0 PO Box 374, Pawling, NY, 12564-0374
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-0374
Project Congressional District NY-17
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56826.67
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State