Search icon

KIEFER-RANDALL CONSTRUCTION & REMODELING LLC

Company Details

Name: KIEFER-RANDALL CONSTRUCTION & REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925910
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 2000 OWEGO ROAD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
KIEFER-RANDALL CONSTRUCTION & REMODELING LLC DOS Process Agent 2000 OWEGO ROAD, VESTAL, NY, United States, 13850

Agent

Name Role Address
JAMES S. RANDALL OF KIEFER-RANDALL Agent 1910 EAST MAIN STREET, ENDICOTT, NY, 13760

Form 5500 Series

Employer Identification Number (EIN):
272407258
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-16 2024-03-05 Address 2000 OWEGO ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2018-03-16 2018-04-16 Address 2000 OWEGO ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2011-03-28 2024-03-05 Address 1910 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent)
2010-03-18 2011-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-03-18 2018-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002380 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220321002551 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200316060252 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180416000734 2018-04-16 CERTIFICATE OF AMENDMENT 2018-04-16
180316006219 2018-03-16 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
82382.00
Total Face Value Of Loan:
82382.00
Date:
2020-08-04
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:
79050.00
Total Face Value Of Loan:
79050.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82382
Current Approval Amount:
82382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82885.32
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79050
Current Approval Amount:
79050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
79776.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State