Search icon

KPC BUILDING, L.L.C.

Company Details

Name: KPC BUILDING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2243882
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 7170 JONES ROAD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
KPC BUILDING, L.L.C. DOS Process Agent 7170 JONES ROAD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
1998-03-30 2024-05-16 Address 7170 JONES ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003518 2024-05-16 BIENNIAL STATEMENT 2024-05-16
980709000115 1998-07-09 AFFIDAVIT OF PUBLICATION 1998-07-09
980709000120 1998-07-09 AFFIDAVIT OF PUBLICATION 1998-07-09
980330000166 1998-03-30 ARTICLES OF ORGANIZATION 1998-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629308308 2021-01-23 0248 PPS 7170 Jones Rd, Syracuse, NY, 13209-1910
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26347
Loan Approval Amount (current) 26347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1910
Project Congressional District NY-22
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26590.26
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State