Search icon

K. KARE SERVICES, INC.

Company Details

Name: K. KARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450204
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: 6485 E LAKE RD, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER L. KLOSSNER II DOS Process Agent 6485 E LAKE RD, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address
ROGER L KLOSSNER II Chief Executive Officer 6485 E LAKE RD, MAYVILLE, NY, United States, 14757

Licenses

Number Type Address
756302 Retail grocery store 6344 CENTRALIA-HARTFIELD RD, MAYVILLE, NY, 14757

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 6485 E LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-03-21 Address 5437 GROVELAND AVENUE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process)
2018-12-24 2020-12-04 Address 5437 GROVELAND AVENUE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, 9729, USA (Type of address: Service of Process)
2018-12-24 2024-03-21 Address 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer)
2014-12-10 2018-12-24 Address 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer)
2008-12-15 2018-12-24 Address 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office)
2008-12-15 2014-12-10 Address 5437 GROVELAND AVE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer)
2006-12-15 2018-12-24 Address 5437 GROVELAND AVENUE, POINT CHAUTAUQUA, DEWITTVILLE, NY, 14728, 9729, USA (Type of address: Service of Process)
2006-12-15 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321003590 2024-03-21 BIENNIAL STATEMENT 2024-03-21
201204060772 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181224006095 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161205008417 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006875 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121220006253 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110110002968 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081215002080 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061215000760 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-22 OLDE CORNER DELI 6344 CENTRALIA-HARTFIELD RD, MAYVILLE, Chautauqua, NY, 14757 A Food Inspection Department of Agriculture and Markets No data
2023-03-29 OLDE CORNER DELI 6344 CENTRALIA-HARTFIELD RD, MAYVILLE, Chautauqua, NY, 14757 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077977106 2020-04-15 0296 PPP 5437 Groveland Avenue, Dewittville, NY, 14728
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) 37500
Loan Approval Amount (current) 37500
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 Dewittville, CHAUTAUQUA, NY, 14728-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37730.14
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1748843 Intrastate Non-Hazmat 2008-03-14 - - 2 2 Private(Property)
Legal Name K KARE SERVICES INC
DBA Name -
Physical Address 5436 GROVELAND AVENUE, DEWITTVILLE, NY, 14728, US
Mailing Address 5436 GROVELAND AVENUE, DEWITTVILLE, NY, 14728, US
Phone (716) 753-7647
Fax (716) 753-7838
E-mail -

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: 11 Mar 2025

Sources: New York Secretary of State