Name: | MKC KITCHEN CABINETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2003 (22 years ago) |
Entity Number: | 2887468 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 346 CONGRESS STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL VRSALOVIC | Chief Executive Officer | 346 CONGRESS STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-04-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-07 | 2024-04-04 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-03-01 | 2024-02-07 | Address | 346 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
2007-03-16 | 2024-02-07 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2007-03-16 | Address | 346 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2005-04-13 | 2007-03-16 | Address | 346 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-03-27 | 2021-03-01 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003060 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
240207002833 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
210301060788 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307061033 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170307006217 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150302006835 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130315006121 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110406002908 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090220002807 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070316002355 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4072987210 | 2020-04-27 | 0248 | PPP | 346 Congress St, Troy, NY, 12180-4224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State