Search icon

KMC LAND & PROPERTY MAINTENANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KMC LAND & PROPERTY MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (14 years ago)
Entity Number: 4176175
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 102 Woodgreen Dr, Pittsford, NY, United States, 14534
Principal Address: 102 WOODGREEN DR, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KMC LAND AND PROPERTY MAINTENANCE INC DOS Process Agent 102 Woodgreen Dr, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
KEVIN CULROSS Chief Executive Officer 102 WOODGREEN DR, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
454044031
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 102 WOODGREEN DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 1868 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2013-12-10 2024-07-25 Address 1868 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2024-07-25 Address 1868 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001274 2024-07-25 BIENNIAL STATEMENT 2024-07-25
131210002026 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111213000889 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
130073.00
Total Face Value Of Loan:
130073.00
Date:
2020-06-16
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:
500000.00
Date:
2020-04-14
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$130,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$130,993.06
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $130,000
Jobs Reported:
19
Initial Approval Amount:
$130,073
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,073
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$132,049.39
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $130,073

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State