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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37730.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 753-7838
Add Date:
2008-03-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State