Search icon

KORVAN'S KORNER INC.

Company Details

Name: KORVAN'S KORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281080
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 4089 MAIN ST, PO BOX 984, WILLIAMSON, NY, United States, 14589
Principal Address: 4089 MAIN ST, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN H DEVILLE Chief Executive Officer 4089 W MAIN ST, PO BOX 984, WILLIAMSON, NY, United States, 14589

DOS Process Agent

Name Role Address
KORVAN'S KORNER INC. DOS Process Agent 4089 MAIN ST, PO BOX 984, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 4089 W MAIN ST, PO BOX 984, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-06 Address 4089 W MAIN ST, PO BOX 984, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2017-11-03 2023-11-06 Address 4089 MAIN ST, PO BOX 984, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2017-11-03 2019-11-01 Address 4089 W MAIN ST, PO BOX 984, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2011-12-02 2017-11-03 Address 4089 MAIN ST, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2011-12-02 2017-11-03 Address 4089 MAIN ST, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2007-11-26 2011-12-02 Address 6225 BENNETT ST, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2007-11-26 2011-12-02 Address 6225 BENNETT ST, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office)
2005-11-15 2011-12-02 Address 6225 BENNETT STREET, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2005-11-15 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231106001424 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211213002325 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191101060942 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103007257 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151104006439 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131108006184 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111202002694 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091130002972 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071126002181 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051115000386 2005-11-15 CERTIFICATE OF INCORPORATION 2005-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802688606 2021-03-15 0219 PPS 4089 Ridge Rd, Williamson, NY, 14589-9232
Loan Status Date 2022-08-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2344
Loan Approval Amount (current) 2344
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamson, WAYNE, NY, 14589-9232
Project Congressional District NY-24
Number of Employees 1
NAICS code 811212
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 2374.18
Forgiveness Paid Date 2022-07-13
2790487110 2020-04-11 0219 PPP 4089 West Main Street P.O. Box 984, WILLIAMSON, NY, 14589
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1970
Loan Approval Amount (current) 1970
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLIAMSON, WAYNE, NY, 14589-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 811212
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 1994.23
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State