Search icon

KEVIN M HARLACH INC

Company Details

Name: KEVIN M HARLACH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2012 (13 years ago)
Entity Number: 4317911
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2940 BEDELL RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN HARLACH DOS Process Agent 2940 BEDELL RD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
KEVIN M HARLACH Chief Executive Officer 2940 BEDELL RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2014-12-15 2016-11-21 Address 59 COLONIAL AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2014-12-15 2016-11-21 Address 59 COLONIAL AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2012-11-08 2016-11-21 Address 59 COLONIAL AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121006109 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141215006317 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121108000418 2012-11-08 CERTIFICATE OF INCORPORATION 2012-11-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2509.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State