Search icon

KEPCO ALARM, INC.

Company Details

Name: KEPCO ALARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2004 (21 years ago)
Entity Number: 3116776
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: P.O. BOX 21, LANCASTER, NY, United States, 14086
Principal Address: 5 FOX TRACE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 21, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
MICHAEL R KUEPPEL Chief Executive Officer PO BOX 21, LANCASTER, NY, United States, 14086

Filings

Filing Number Date Filed Type Effective Date
061004002526 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041021000612 2004-10-21 CERTIFICATE OF INCORPORATION 2004-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056097105 2020-04-12 0296 PPP 5 Fox Trace, LANCASTER, NY, 14086-3072
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-3072
Project Congressional District NY-23
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35852.93
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State