Search icon

KMT MANAGEMENT, INC.

Company Details

Name: KMT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1984 (41 years ago)
Entity Number: 893690
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6861 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATRICIA TOWNSELL VP Agent 6861 MAIN STREET, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6861 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0014-23-324451 Alcohol sale 2024-06-25 2024-06-25 2025-06-30 6861 MAIN ST, WILLIAMSVILLE, New York, 14221 Micro-Brewer
0340-23-329796 Alcohol sale 2023-08-14 2023-08-14 2025-09-30 6861 MAIN ST, AMHERST, New York, 14221 Restaurant

History

Start date End date Type Value
1992-12-31 1994-12-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1984-02-08 1992-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-08 2010-04-12 Address 10 BONDCROFT DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100412000054 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
080905000723 2008-09-05 CERTIFICATE OF MERGER 2008-09-05
941229000478 1994-12-29 CERTIFICATE OF AMENDMENT 1994-12-29
921231000374 1992-12-31 CERTIFICATE OF AMENDMENT 1992-12-31
B067503-2 1984-02-08 CERTIFICATE OF INCORPORATION 1984-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3903817801 2020-05-27 0296 PPP 355 Saratoga Rd, Snyder, NY, 14226-4632
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168800
Loan Approval Amount (current) 168800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-4632
Project Congressional District NY-26
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170076.41
Forgiveness Paid Date 2021-03-05
9513238301 2021-01-30 0296 PPS 6861 Main St, Williamsville, NY, 14221-5929
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236323.5
Loan Approval Amount (current) 236323.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5929
Project Congressional District NY-26
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238052.22
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State