Search icon

KB-24 COMMUNICATIONS, INC.

Company Details

Name: KB-24 COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Entity Number: 2439411
ZIP code: 12866
County: Warren
Place of Formation: New York
Address: PO BOX 1324, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 13 GRANT AVE, GLENS FALLS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1324, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
PAUL E HARRINGTON Chief Executive Officer 57 MINNESOTA AFVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 57 MINNESOTA AFVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-11-16 2024-12-18 Address 57 MINNESOTA AFVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-11-16 2024-12-18 Address PO BOX 1324, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-11-15 2001-11-16 Address 57 MINNESOTA AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1999-11-15 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218003168 2024-12-18 BIENNIAL STATEMENT 2024-12-18
031023002055 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011116002528 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991115000935 1999-11-15 CERTIFICATE OF INCORPORATION 1999-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793348710 2021-03-27 0248 PPS 57 Minnesota Ave, Queensbury, NY, 12804-7151
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7592
Loan Approval Amount (current) 7592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7151
Project Congressional District NY-21
Number of Employees 2
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7692.05
Forgiveness Paid Date 2022-07-28
6136537704 2020-05-01 0248 PPP 57 MINNESOTA AVE, QUEENSBURY, NY, 12804-7151
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address QUEENSBURY, WARREN, NY, 12804-7151
Project Congressional District NY-21
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3990.5
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State