Search icon

MSM REMODELING, LTD.

Company Details

Name: MSM REMODELING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631408
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 17 FENNEC LANE, EAST AMHERST, NY, United States, 14051
Principal Address: 17 FENNEC LN, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 FENNEC LANE, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
MARC S METCALF Chief Executive Officer 17 FENNEC LN, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
120514002312 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100317002582 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080213000819 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3468227109 2020-04-11 0296 PPP 6525 poplar hill lane, EAST AMHERST, NY, 14051-1537
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5997
Loan Approval Amount (current) 5997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1537
Project Congressional District NY-23
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6069.62
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State