Search icon

KINETIC BASEMENT SOLUTIONS, INC.

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, AUTHORIZED PERSON, NY, 12118, USA (Type of address: Service of Process)
2021-05-19 2024-04-29 Address P.O. BOX 765, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2011-09-09 2021-05-19 Address 21 SOLAR DR, PO BOX 75, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2011-09-09 2021-05-19 Address 2 SOLAR DR, PO BOX 75, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-08-12 2011-09-09 Address 161 USHER RD, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office)
2009-08-12 2011-09-09 Address 161 USHER RD, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2009-08-12 2011-09-09 Address 161 USHER RD, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)
2007-07-05 2009-08-12 Address P.O. BOX 5224, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762857308 2020-04-28 0248 PPP 2 Solar Dr, CLIFTON PARK, NY, 12065-0765
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18576.95
Loan Approval Amount (current) 18576.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0765
Project Congressional District NY-20
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18744.14
Forgiveness Paid Date 2021-03-25
4981868300 2021-01-23 0248 PPS 2 solar drive, CLIFTON PARK, NY, 12065
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21468.32
Loan Approval Amount (current) 21468.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065
Project Congressional District NY-20
Number of Employees 9
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21597.73
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1902536 Intrastate Non-Hazmat 2023-09-19 121000 2023 1 2 Private(Property)
Legal Name KINETIC BASEMENT SOLUTIONS
DBA Name -
Physical Address 25 LAPE ROAD, WATERFORD, NY, 12188, US
Mailing Address PO BOX 765, CLIFTON PARK, NY, 12065, US
Phone (518) 605-4801
Fax -
E-mail KINETIC@KINETICBASEMENT.COM

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: 28 Mar 2025

Sources: New York Secretary of State