Search icon

KMC SOUTH, LLC

Company Details

Name: KMC SOUTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4703136
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 115 WOODLAND DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
KMC SOUTH, LLC DOS Process Agent 115 WOODLAND DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2015-01-30 2025-02-27 Address 115 WOODLAND DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001468 2025-02-27 BIENNIAL STATEMENT 2025-02-27
181207006044 2018-12-07 BIENNIAL STATEMENT 2017-01-01
150610000200 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150130010334 2015-01-30 ARTICLES OF ORGANIZATION 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885307108 2020-04-14 0296 PPP 115 WOODLAND DR, ORCHARD PARK, NY, 14127-3244
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-3244
Project Congressional District NY-23
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10094.25
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State