Search icon

KINETIC OF CLIFTON PARK INC.

Company Details

Name: KINETIC OF CLIFTON PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2331780
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: PO BOX 5224, CLIFTON PARK, NY, United States, 12065
Principal Address: 211 FELLOWS RD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PELLETT Chief Executive Officer PO BOX 5224, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5224, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2011-01-26 2013-02-27 Address PO BOX 5224, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2011-01-26 2013-02-27 Address 282 WHERS RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2007-09-26 2011-01-26 Address PO BOX 5224, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-09-26 2011-01-26 Address 161 USHERS ROAD, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office)
2007-09-26 2011-01-26 Address PO BOX 5224, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1999-01-06 2007-09-26 Address 501 MOHAWK TERRACE, CRESCENT ROAD, CLIFTON PARK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002610 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110126002793 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090114003054 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070926000564 2007-09-26 CERTIFICATE OF AMENDMENT 2007-09-26
070926002565 2007-09-26 BIENNIAL STATEMENT 2007-01-01
990106000285 1999-01-06 CERTIFICATE OF INCORPORATION 1999-01-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4412435007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KINETIC OF CLIFTON PARK INC
Recipient Name Raw KINETIC OF CLIFTON PARK INC
Recipient DUNS 010157963
Recipient Address 282 USHERS RD, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3562.00
Face Value of Direct Loan 65000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566408610 2021-03-18 0248 PPS 211 Fellows Rd, Mechanicville, NY, 12118-3731
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27636.02
Loan Approval Amount (current) 27636.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-3731
Project Congressional District NY-20
Number of Employees 4
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27725.07
Forgiveness Paid Date 2021-07-14
5112157001 2020-04-05 0248 PPP 282 USHERS RD, CLIFTON PARK, NY, 12065-1402
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1402
Project Congressional District NY-20
Number of Employees 4
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24147
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State