Search icon

KISLOSKI CONSTRUCTION GROUP INC.

Company Details

Name: KISLOSKI CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616509
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 156 WOODCREST BLVD, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D KISLOSKI JR Chief Executive Officer 156 WOODCREST BLVD, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WOODCREST BLVD, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2003-03-18 2005-05-02 Address 446 NIAGARA FALLS BLVD, BUFFALO, NY, 14223, 2623, USA (Type of address: Chief Executive Officer)
2003-03-18 2005-05-02 Address 446 NIAGARA FALLS BLVD, BUFFALO, NY, 14223, 2623, USA (Type of address: Principal Executive Office)
2001-03-15 2005-05-02 Address 446 NIAGARA FALLS BLVD., BUFFALO, NY, 14223, 2623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302007134 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150320006277 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130314006680 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110404002252 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090323002629 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070320002614 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050502002811 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030318002687 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010315000290 2001-03-15 CERTIFICATE OF INCORPORATION 2001-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3488708507 2021-02-24 0296 PPS 156 Woodcrest Blvd, Buffalo, NY, 14223-1357
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) 35250
Loan Approval Amount (current) 35250
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 Buffalo, ERIE, NY, 14223-1357
Project Congressional District NY-26
Number of Employees 7
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 35558.08
Forgiveness Paid Date 2022-01-11
9154337210 2020-04-28 0296 PPP 156 Woodcrest Boulevard, Buffalo, NY, 14223
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
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 Buffalo, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 27259.67
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State