Search icon

KA&S CONSTRUCTION, LLC

Company Details

Name: KA&S CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666841
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 109 LAKE AVE, SUITE 209, HILTON, NY, United States, 14468

Contact Details

Phone +1 585-663-4590

DOS Process Agent

Name Role Address
KA&S CONSTRUCTION LLC DOS Process Agent 109 LAKE AVE, SUITE 209, HILTON, NY, United States, 14468

Licenses

Number Status Type Date End date Address
24-63EDJ-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-18 2026-09-30 109 Lake Ave, Suite 209, Hilton, NY, 14468
01565 Active Mold Remediation Contractor License (SH126) 2020-11-20 2024-11-30 109 Lake Ave, Suite 209, HILTON, NY, 14468

History

Start date End date Type Value
2005-10-13 2024-03-05 Address 803 WEST AVENUE, SUITE 350, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2003-09-05 2005-10-13 Address PO BOX 16368, 413 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2001-08-02 2003-09-05 Address 243 WILLIS AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005021 2024-03-05 BIENNIAL STATEMENT 2024-03-05
130809006453 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110906002561 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090814002660 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070817002047 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051013002351 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030905002351 2003-09-05 BIENNIAL STATEMENT 2003-08-01
011004000129 2001-10-04 AFFIDAVIT OF PUBLICATION 2001-10-04
011004000127 2001-10-04 AFFIDAVIT OF PUBLICATION 2001-10-04
010802000210 2001-08-02 ARTICLES OF ORGANIZATION 2001-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090008401 2021-02-01 0219 PPS 109 Lake Ave Ste 209, Hilton, NY, 14468-1198
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351595
Loan Approval Amount (current) 351595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-1198
Project Congressional District NY-25
Number of Employees 36
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354642.16
Forgiveness Paid Date 2021-12-29
9818537008 2020-04-09 0219 PPP 109 Lake Ave, HILTON, NY, 14468-1101
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308500
Loan Approval Amount (current) 308500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILTON, MONROE, NY, 14468-1101
Project Congressional District NY-25
Number of Employees 34
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 310993.71
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State