Search icon

2178 KENSINGTON AVE., INC.

Company Details

Name: 2178 KENSINGTON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1998 (26 years ago)
Entity Number: 2314974
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 2178 KENSINGTON AVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2178 KENSINGTON AVE., INC. DOS Process Agent 2178 KENSINGTON AVE, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
JOSEPH J MANGANO Chief Executive Officer 2178 KENSINGTON AVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2019-01-15 2020-12-09 Address 5304 OAKRIDGE DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2013-07-16 2019-01-15 Address 2178 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2003-01-23 2013-07-16 Address 5304 OAKRIDGE DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-01-18 2003-01-23 Address 2178 KENSINGTON AVE, AMHERST, NY, 14226, 4809, USA (Type of address: Chief Executive Officer)
2001-01-18 2003-01-23 Address S5304 OAKRIDGE DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1998-11-12 2001-01-18 Address S5304 OAKRIDGE DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060781 2020-12-09 BIENNIAL STATEMENT 2020-11-01
190115060650 2019-01-15 BIENNIAL STATEMENT 2018-11-01
180130006057 2018-01-30 BIENNIAL STATEMENT 2016-11-01
130716000002 2013-07-16 CERTIFICATE OF AMENDMENT 2013-07-16
130513006237 2013-05-13 BIENNIAL STATEMENT 2012-11-01
101124002677 2010-11-24 BIENNIAL STATEMENT 2010-11-01
090306002327 2009-03-06 BIENNIAL STATEMENT 2008-11-01
070123002687 2007-01-23 BIENNIAL STATEMENT 2006-11-01
041224002465 2004-12-24 BIENNIAL STATEMENT 2004-11-01
030123002243 2003-01-23 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366777101 2020-04-15 0296 PPP 2178 Kensington Ave, Amherst, NY, 14226-4809
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4809
Project Congressional District NY-26
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48397.37
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State