Search icon

KINETIC BASEMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINETIC BASEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539459
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 25 Lape Road, Waterford, NY, United States, 12188
Principal Address: 25 Lape Road, 1, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINA PACK DOS Process Agent 25 Lape Road, Waterford, NY, United States, 12188

Chief Executive Officer

Name Role Address
CHRISTINA PACK Chief Executive Officer 25 LAPE ROAD, WATERFORD, NY, United States, 12065

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 25 LAPE ROAD, WATERFORD, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address P.O. BOX 765, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-05-19 2024-04-29 Address P.O. BOX 765, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-05-19 2024-04-29 Address P.O. BOX 765, AUTHORIZED PERSON, NY, 12118, USA (Type of address: Service of Process)
2011-09-09 2021-05-19 Address 21 SOLAR DR, PO BOX 75, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429001334 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210519060084 2021-05-19 BIENNIAL STATEMENT 2019-07-01
110909002907 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090812002154 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070705000163 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21468.32
Total Face Value Of Loan:
21468.32
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
18576.95
Total Face Value Of Loan:
18576.95

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18576.95
Current Approval Amount:
18576.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18744.14
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21468.32
Current Approval Amount:
21468.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21597.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State