Search icon

KINSLEY FIRE INVESTIGATIONS, INC.

Company Details

Name: KINSLEY FIRE INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3759131
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: THOMAS J KINSLEY, 3 GAIL LANE, POUGHQUAG, NY, United States, 12570
Principal Address: 3 GAIL LN, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J KINSLEY Chief Executive Officer 3 GAIL LN, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS J KINSLEY, 3 GAIL LANE, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3 GAIL LN, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 3 GAIL LN, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-01-02 Address THOMAS J KINSLEY, 3 GAIL LANE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2023-08-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2025-01-02 Address 3 GAIL LN, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2011-02-10 2023-08-04 Address 3 GAIL LN, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2009-01-05 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-05 2023-08-04 Address THOMAS J KINSLEY, 3 GAIL LANE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005679 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230804003998 2023-08-04 BIENNIAL STATEMENT 2023-01-01
210112060444 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190115060589 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170103008077 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006210 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130115006056 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110210003104 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090105000825 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056067107 2020-04-12 0202 PPP 3 Gail Lane, POUGHQUAG, NY, 12570-5034
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
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 POUGHQUAG, DUTCHESS, NY, 12570-5034
Project Congressional District NY-18
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32145.88
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State