Search icon

KENNEBEC REALTY CORP.

Company Details

Name: KENNEBEC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1971 (54 years ago)
Entity Number: 312265
ZIP code: 14053
County: Erie
Place of Formation: New York
Address: 9664 KNOLL RD, ., EDEN, NY, United States, 14053
Principal Address: 9664 KNOLL RD., ., EDEN, NY, United States, 14053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNEBEC REALTY CORP. DOS Process Agent 9664 KNOLL RD, ., EDEN, NY, United States, 14053

Chief Executive Officer

Name Role Address
ROBERT HEIGHLING JR Chief Executive Officer 9664 KNOLL RD, EDEN, NY, United States, 14053

History

Start date End date Type Value
2005-12-20 2020-03-16 Address PO BOX 616, KENMORE, NY, 14217, 0616, USA (Type of address: Chief Executive Officer)
2005-12-20 2020-03-16 Address BILBO, 80 CHATSWORTH AVE APT 1, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2005-12-20 2020-03-16 Address BILBO, PO BOX 616, KENMORE, NY, 14217, 0616, USA (Type of address: Service of Process)
1971-11-01 1977-08-12 Name CONTINENTAL INN, INC.
1971-08-02 1971-11-01 Name TROPE INC.
1971-08-02 2005-12-20 Address 1504 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316060425 2020-03-16 BIENNIAL STATEMENT 2019-08-01
171109002032 2017-11-09 BIENNIAL STATEMENT 2017-08-01
110817002589 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090730003042 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070829002387 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051220002576 2005-12-20 BIENNIAL STATEMENT 2005-08-01
20050811039 2005-08-11 ASSUMED NAME CORP INITIAL FILING 2005-08-11
A421970-3 1977-08-12 CERTIFICATE OF AMENDMENT 1977-08-12
942735-3 1971-11-01 CERTIFICATE OF AMENDMENT 1971-11-01
942734-4 1971-11-01 CERTIFICATE OF MERGER 1971-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196017101 2020-04-10 0296 PPP 80 Chatsworth Ave, BUFFALO, NY, 14217-1402
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
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 BUFFALO, ERIE, NY, 14217-1402
Project Congressional District NY-26
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37125
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State