Search icon

KC SEAMLESS GUTTERS, INC

Company Details

Name: KC SEAMLESS GUTTERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536572
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 54 WEBSTER MANOR Dr., APT. 7, WEBSTER, NY, United States, 14580
Principal Address: 54 Webster Manor Dr #7, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KC SEAMLESS GUTTERS, INC DOS Process Agent 54 WEBSTER MANOR Dr., APT. 7, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
KYLE BURGIO Chief Executive Officer 54 WEBSTER MANOR DR #7, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
220923000960 2022-09-23 BIENNIAL STATEMENT 2021-04-01
190418010223 2019-04-18 CERTIFICATE OF INCORPORATION 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417657404 2020-05-04 0219 PPP 54 Webster Manor Apt 7, Webster, NY, 14580-2024
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11468
Loan Approval Amount (current) 11468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Webster, MONROE, NY, 14580-2024
Project Congressional District NY-25
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11601.16
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State