Search icon

MCKENZIE DRYWALL, INC.

Company Details

Name: MCKENZIE DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1984 (41 years ago)
Entity Number: 916477
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: RD 1 BURGOYNE RD, BOX 204A, SCHUYLERVILL, NY, United States, 12871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELINE MCKENZIE DOS Process Agent RD 1 BURGOYNE RD, BOX 204A, SCHUYLERVILL, NY, United States, 12871

History

Start date End date Type Value
1990-08-08 1999-09-20 Name MCKENZIE & MCKENZIE DRYWALL, INC.
1984-05-14 1990-08-08 Name MCKENZIE MCKENZIE DRYWALL INC.

Filings

Filing Number Date Filed Type Effective Date
990920000725 1999-09-20 CERTIFICATE OF AMENDMENT 1999-09-20
900808000208 1990-08-08 CERTIFICATE OF AMENDMENT 1990-08-08
B101339-4 1984-05-14 CERTIFICATE OF INCORPORATION 1984-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841187005 2020-04-04 0248 PPP 245 OLD SARATOGA RD, GANSEVOORT, NY, 12831-1111
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-1111
Project Congressional District NY-20
Number of Employees 9
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118172.36
Forgiveness Paid Date 2020-11-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State