Search icon

KRUSE BUILDERS, LLC

Company Details

Name: KRUSE BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 2856482
ZIP code: 14102
County: Erie
Place of Formation: New York
Address: 1794 WEST AVENUE, MARILLA, NY, United States, 14102

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1794 WEST AVENUE, MARILLA, NY, United States, 14102

History

Start date End date Type Value
2003-01-14 2022-07-27 Address 1794 WEST AVENUE, MARILLA, NY, 14102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727000125 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
040602001036 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
040602001039 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
030114000573 2003-01-14 ARTICLES OF ORGANIZATION 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355638501 2021-02-20 0296 PPP 1840 Boies Rd, East Aurora, NY, 14052-9484
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10865
Loan Approval Amount (current) 10865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9484
Project Congressional District NY-23
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10897.15
Forgiveness Paid Date 2021-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State