Search icon

W. A. KOTHEN ENTERPRISES, INC.

Company Details

Name: W. A. KOTHEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1977 (48 years ago)
Entity Number: 428414
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2315 ELMWOOD AVE., BUFFALO, NY, United States, 14217
Principal Address: 2315 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A KOTHEN Chief Executive Officer 2315 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
W. A. KOTHEN ENTERPRISES, INC. DOS Process Agent 2315 ELMWOOD AVE., BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2011-04-14 2021-03-15 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-05-18 2011-04-14 Address 2315 ELMWOOD AVENUE, KENMORE, NY, 14217, 2646, USA (Type of address: Chief Executive Officer)
1993-05-18 2011-04-14 Address 2315 ELMWOOD AVENUE, KENMORE, NY, 14217, 2646, USA (Type of address: Principal Executive Office)
1993-05-18 2011-04-14 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1977-03-24 1993-05-18 Address 3400 MARINE MIDLAND CTR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060420 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190328060170 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170303006696 2017-03-03 BIENNIAL STATEMENT 2017-03-01
20140812049 2014-08-12 ASSUMED NAME LLC INITIAL FILING 2014-08-12
130319006290 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110414002015 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090319003088 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070330002498 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050505002498 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030318002692 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269528908 2021-05-01 0296 PPP 2315 Elmwood Ave, Kenmore, NY, 14217-2646
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3070
Loan Approval Amount (current) 3070
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 Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-2646
Project Congressional District NY-26
Number of Employees 3
NAICS code 512240
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 3084.11
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State