Search icon

KMC LAND & PROPERTY MAINTENANCE INC.

Company Details

Name: KMC LAND & PROPERTY MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268017109 2020-04-14 0219 PPP 517 State Street, ROCHESTER, NY, 14608
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 20
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130993.06
Forgiveness Paid Date 2021-01-28
8970098308 2021-01-30 0219 PPS 517 State St, Rochester, NY, 14608-1644
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130073
Loan Approval Amount (current) 130073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1644
Project Congressional District NY-25
Number of Employees 19
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132049.39
Forgiveness Paid Date 2022-08-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State