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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158865.00
Total Face Value Of Loan:
158865.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87000.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87000
Current Approval Amount:
77500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
78215.55
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158865
Current Approval Amount:
158865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
160962.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State