Search icon

KLOC'S GROVE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: KLOC'S GROVE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1983 (42 years ago)
Date of dissolution: 08 Nov 2023
Entity Number: 881466
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202
Principal Address: 1245 SENECA CREEK RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOSEPH C KLOC Chief Executive Officer 1245 SENECA CREEK RD, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161209246
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 1245 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-10-19 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1997-12-11 2023-11-09 Address 1245 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-04-11 1997-12-11 Address 1245 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-04-11 2023-11-09 Address 900 CHEMICAL BANK BLDG, 69 DELAWARE AVE, BUFFALO, NY, 14202, 3866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109000391 2023-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-08
220923002129 2022-09-23 BIENNIAL STATEMENT 2021-12-01
140116002084 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120223002372 2012-02-23 BIENNIAL STATEMENT 2011-12-01
091209002307 2009-12-09 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
78432.00
Total Face Value Of Loan:
78432.00

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$125,919
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,760.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $125,915
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$78,432
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,381.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $67,889
Utilities: $0
Mortgage Interest: $7,843
Rent: $0
Refinance EIDL: $0
Healthcare: $2700
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State