Search icon

KINNE SALES CORP.

Company Details

Name: KINNE SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1981 (44 years ago)
Entity Number: 720398
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4836 HEFFIELD CIRCLE, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES K GLAVIN DOS Process Agent 4836 HEFFIELD CIRCLE, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
JAMES K GLAVIN Chief Executive Officer 4836 HEFFIELD CIRCLE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1993-05-12 1997-11-18 Address 4836 HEFFIELD CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-11-18 Address 4836 HEFFIELD CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1993-05-12 1997-11-18 Address 4836 HEFFIELD CIRCLE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1981-09-03 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-03 1993-05-12 Address 4455 EAST GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002324 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110916002954 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002276 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070928002303 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051115002013 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030904002521 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010910002387 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991026002428 1999-10-26 BIENNIAL STATEMENT 1999-09-01
971118002548 1997-11-18 BIENNIAL STATEMENT 1997-09-01
930512002257 1993-05-12 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4800448305 2021-01-23 0248 PPP 4836 Heffield Cir, Syracuse, NY, 13215-1012
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13215-1012
Project Congressional District NY-22
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3780.83
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State