Search icon

KINEDYNE INCORPORATED

Company Details

Name: KINEDYNE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901044
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, United States, 14127
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM C. HANES Chief Executive Officer 3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2019-05-15 2023-05-15 Address 3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2017-01-27 2019-05-15 Address 3566 SOUTH BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2016-12-22 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-22 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-11 2016-12-22 Address 1800 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-12-21 2017-01-27 Address 55 JAMES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2010-05-05 2013-06-11 Address 1800 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-05-05 2010-12-21 Address 55 JANES E CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2005-09-30 2010-05-05 Address 100 W DRULLARD AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230515002079 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210518060106 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190515060357 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170523006027 2017-05-23 BIENNIAL STATEMENT 2017-05-01
170127006030 2017-01-27 BIENNIAL STATEMENT 2015-05-01
161222000512 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22
130611006628 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110602002479 2011-06-02 BIENNIAL STATEMENT 2011-05-01
101221002070 2010-12-21 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
100505002037 2010-05-05 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658117104 2020-04-15 0296 PPP 3566 South Benzing Road, Orchard Park, NY, 14127
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
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 Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 19
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242051.51
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State