Search icon

KORVAN'S KORNER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KORVAN'S KORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (20 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2344.00
Total Face Value Of Loan:
2344.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4700.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1970.00
Total Face Value Of Loan:
1970.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2344
Current Approval Amount:
2344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2374.18
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1970
Current Approval Amount:
1970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1994.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State