Search icon

KLUGO CONSTRUCTION, INC.

Company Details

Name: KLUGO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1999 (26 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2338037
ZIP code: 14830
County: Chemung
Place of Formation: New York
Address: 11849 E CORNING RD, SUITE 106, CORNING, NY, United States, 14830
Principal Address: 11849 E CORNING ROAD, SUITE 106, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLUGO CONSTRUCTION, INC DOS Process Agent 11849 E CORNING RD, SUITE 106, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
CHARLES KLUGO Chief Executive Officer 11849 E CORNING ROAD, SUITE 106, CORNING, NY, United States, 14830

History

Start date End date Type Value
2021-03-04 2024-04-25 Address 11849 E CORNING RD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process)
2019-01-15 2021-03-04 Address 10257 GLEN GROVE RD, SUITE 106, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
2015-01-15 2019-01-15 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process)
2011-02-11 2015-01-15 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Service of Process)
2011-02-11 2015-01-15 Address 11849 E CORNING ROAD, SUITE 106, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425002652 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
210304060077 2021-03-04 BIENNIAL STATEMENT 2021-01-01
190115060086 2019-01-15 BIENNIAL STATEMENT 2019-01-01
150115006261 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130207002002 2013-02-07 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
21050.00
Total Face Value Of Loan:
21050.00
Date:
2020-04-14
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:
16807.46
Total Face Value Of Loan:
16807.46

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-19
Type:
Planned
Address:
310 TOWN CENTER ROAD, PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16807.46
Current Approval Amount:
16807.46
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16904.62
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21050
Current Approval Amount:
21050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21161.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State