Search icon

KAYUTA DRIVE IN, INC.

Company Details

Name: KAYUTA DRIVE IN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1978 (47 years ago)
Entity Number: 499646
ZIP code: 13438
County: Oneida
Place of Formation: New York
Address: 10101 DUSTIN ROAD, REMSEN, NY, United States, 13438
Principal Address: 10101 DUSTIN RD, REMSEN, NY, United States, 13438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES S. MINOSH, JR. DOS Process Agent 10101 DUSTIN ROAD, REMSEN, NY, United States, 13438

Chief Executive Officer

Name Role Address
JAMES S. MINOSH, JR. Chief Executive Officer 10101 DUSTIN ROAD, REMSEN, NY, United States, 13438

History

Start date End date Type Value
2006-06-28 2012-08-07 Address 10101 DUSTIN ROAD, REMSEN, NY, 13438, USA (Type of address: Service of Process)
2006-06-28 2012-08-07 Address 10101 DUSTIN ROAD, REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer)
2006-06-28 2012-08-07 Address 10101 DUSTIN RD, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
1998-06-30 2006-06-28 Address 10101 DUSTIN RD, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
1993-02-11 2006-06-28 Address RD 3, REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer)
1993-02-11 2006-06-28 Address RD 3, REMSEN, NY, 13438, USA (Type of address: Service of Process)
1993-02-11 1998-06-30 Address RD 3, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
1978-07-11 1993-02-11 Address RD 3, REMSEN, NY, 13438, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703006630 2018-07-03 BIENNIAL STATEMENT 2018-07-01
20150108070 2015-01-08 ASSUMED NAME CORP INITIAL FILING 2015-01-08
140710006987 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120807003155 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100727002563 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080718003293 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060628002502 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040816002146 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020709002325 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000712002352 2000-07-12 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138017310 2020-04-28 0248 PPP 10101 DUSTIN RD, REMSEN, NY, 13438-4233
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REMSEN, ONEIDA, NY, 13438-4233
Project Congressional District NY-22
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41608.25
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State