Search icon

MKC KITCHEN CABINETS, INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL VRSALOVIC Chief Executive Officer 346 CONGRESS STREET, TROY, NY, United States, 12180

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67490
Loan Approval Amount (current) 67490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4224
Project Congressional District NY-20
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67953.06
Forgiveness Paid Date 2021-01-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State