Search icon

KI-PO MOTORS CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KI-PO MOTORS CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (22 years ago)
Entity Number: 2987785
ZIP code: 14221
County: Niagara
Place of Formation: New York
Principal Address: 2534 YOUNGSTOWN LOCKPORT RD, RANSOMVILLE, NY, United States, 14131
Address: 8131 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KI-PO MOTORS CHEVROLET, INC. DOS Process Agent 8131 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
WAYNE G. WILHELM Chief Executive Officer 2534 YOUNGSTOWN LOCKPORT RD, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
2015-10-30 2015-12-01 Address 8131 LEAH COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-10-30 2015-12-01 Address 8131 LEAH COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2011-07-11 2015-10-30 Address 3788 SAGE CT, NT, NY, 14120, USA (Type of address: Chief Executive Officer)
2011-07-11 2015-10-30 Address 3788 SAGE CT, NT, NY, 14120, USA (Type of address: Principal Executive Office)
2011-07-11 2015-10-30 Address 2534 YOUNGSTOWN-LOCKSPORT RD, RANSOMVILLE, NY, 14431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060173 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006060 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006904 2015-12-01 BIENNIAL STATEMENT 2015-12-01
151030006215 2015-10-30 BIENNIAL STATEMENT 2013-12-01
120103002057 2012-01-03 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$342,270
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,242.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $273,816
Utilities: $7,820
Mortgage Interest: $10,552
Rent: $9,920
Refinance EIDL: $0
Healthcare: $25456
Debt Interest: $14,706

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State