Search icon

K & G RESORT INCORPORATED

Company Details

Name: K & G RESORT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206495
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 1917 CO RT 1, OSWEGO, NY, United States, 13126
Principal Address: 1917 CO RTE 1, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & G RESORT INCORPORATED DOS Process Agent 1917 CO RT 1, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
GREG N GEHRIG Chief Executive Officer 1917 CO RTE 1, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2019-05-15 2021-05-11 Address 1917 CO RT 1, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2018-10-23 2019-05-15 Address 1917 COUNTY ROUTE 1, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2007-06-08 2018-10-23 Address 1881 CO RTE 1, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2007-06-08 2018-10-23 Address 1881 CO RTE 1, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2005-05-18 2018-10-23 Address 1881 COUNTY ROUTE 1, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060071 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190515060328 2019-05-15 BIENNIAL STATEMENT 2019-05-01
181023006298 2018-10-23 BIENNIAL STATEMENT 2017-05-01
130528002127 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110602002657 2011-06-02 BIENNIAL STATEMENT 2011-05-01
070608002554 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050518000453 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554888402 2021-02-17 0248 PPS 1917 County Route 1, Oswego, NY, 13126-5929
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31335
Loan Approval Amount (current) 31335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-5929
Project Congressional District NY-24
Number of Employees 6
NAICS code 721211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31601.35
Forgiveness Paid Date 2021-12-22
3141227107 2020-04-11 0248 PPP 1917 County Route 1, OSWEGO, NY, 13126-5929
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-5929
Project Congressional District NY-24
Number of Employees 6
NAICS code 721214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21683.35
Forgiveness Paid Date 2021-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State