Search icon

KINGFIELD ASSOCIATES, LTD.

Company Details

Name: KINGFIELD ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1982 (43 years ago)
Entity Number: 767918
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 111 arrow street, scenectady, NY, United States, 12304
Principal Address: 497 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 arrow street, scenectady, NY, United States, 12304

Chief Executive Officer

Name Role Address
PATRICE MICHELI ELSE Chief Executive Officer 497 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237640 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 497 OLD NISKAYUNA RD, LATHAM, New York, 12110 Restaurant

History

Start date End date Type Value
1998-06-05 2018-08-13 Address 1434 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1998-06-05 2018-08-13 Address 1434 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1998-06-05 2011-06-20 Address 1434 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-08-13 1998-06-05 Address 1400 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-08-13 1998-06-05 Address 1400 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-08-13 1998-06-05 Address 1400 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1982-05-04 1993-08-13 Address 111 ARROW ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902002161 2021-09-02 BIENNIAL STATEMENT 2021-09-02
180813002097 2018-08-13 BIENNIAL STATEMENT 2018-05-01
110620000006 2011-06-20 CERTIFICATE OF CHANGE 2011-06-20
100518003212 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080930003068 2008-09-30 BIENNIAL STATEMENT 2008-05-01
060519002512 2006-05-19 BIENNIAL STATEMENT 2006-05-01
000505002375 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980605002518 1998-06-05 BIENNIAL STATEMENT 1998-05-01
930813002402 1993-08-13 BIENNIAL STATEMENT 1992-05-01
A865201-5 1982-05-04 CERTIFICATE OF INCORPORATION 1982-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865197101 2020-04-11 0248 PPP 497 Old Niskayuna Rd, LATHAM, NY, 12110
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78215.55
Forgiveness Paid Date 2021-04-19
6009598704 2021-04-03 0248 PPS 497 Old Niskayuna Rd, Latham, NY, 12110-1565
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158865
Loan Approval Amount (current) 158865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1565
Project Congressional District NY-20
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Veteran
Forgiveness Amount 160962.89
Forgiveness Paid Date 2022-08-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State