Search icon

KINIRY EXCAVATION INC.

Company Details

Name: KINIRY EXCAVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202469
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 93 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477
Principal Address: 93 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM P KINIRY Chief Executive Officer 93 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
KINIRY EXCAVATION INC. DOS Process Agent 93 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 93 W SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 93 WEST SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2021-05-06 2023-07-11 Address 93 WEST SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2007-05-10 2023-07-11 Address 93 W SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2005-05-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-10 2021-05-06 Address 93 WEST SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711001155 2023-07-11 BIENNIAL STATEMENT 2023-05-01
210506062090 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060597 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190522060055 2019-05-22 BIENNIAL STATEMENT 2019-05-01
180730006179 2018-07-30 BIENNIAL STATEMENT 2017-05-01
150507006463 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130523002005 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110525002308 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090428002875 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070510003208 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961427207 2020-04-16 0202 PPP 93 West Saugerties Road, Saugerties, NY, 12477
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59212
Loan Approval Amount (current) 59212
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56689.01
Forgiveness Paid Date 2020-11-23
5070278402 2021-02-07 0202 PPS 93 W Saugerties Rd, Saugerties, NY, 12477-3573
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67355
Loan Approval Amount (current) 67355
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3573
Project Congressional District NY-19
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67705.62
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
833017 Intrastate Non-Hazmat 2024-07-23 48900 2023 4 7 Private(Property)
Legal Name KINIRY EXCAVATION INC
DBA Name -
Physical Address 93 WEST SAUGERTIES RD, SAUGERTIES, NY, 12477, US
Mailing Address 93 WEST SAUGERTIES RD, SAUGERTIES, NY, 12477, US
Phone (845) 246-7900
Fax -
E-mail KINIRYINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State