Search icon

JACOB KERN & SONS, INC.

Company Details

Name: JACOB KERN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1956 (69 years ago)
Entity Number: 101587
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 56 NICHOLLS ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JACOB KERN, III Chief Executive Officer 56 NICHOLLS ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 NICHOLLS ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2002-02-04 2010-03-01 Address 56-60 NICHOLLS ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-02-04 2014-04-15 Address 56 NICHOLLS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-03-02 2002-02-04 Address 60 NICHOLS ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-03-12 2002-02-04 Address 60 NICHOLLS STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-03-12 2000-03-02 Address 450 SOUTH TRANSIT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-03-12 2002-02-04 Address 60 NICHOLLS STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1956-02-10 1993-03-12 Address 56 NICHOLLS ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002135 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120313002255 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100301002474 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080208002438 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307002154 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040224002309 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020204002281 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000302002324 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980212002340 1998-02-12 BIENNIAL STATEMENT 1998-02-01
940321002090 1994-03-21 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5696068400 2021-02-09 0296 PPP 56 Nichols St, Lockport, NY, 14094-4814
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37637
Loan Approval Amount (current) 37637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4814
Project Congressional District NY-24
Number of Employees 8
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1496166 Intrastate Non-Hazmat 2006-05-02 50000 2005 8 5 Private(Property)
Legal Name JACOB KERN & SONS INC
DBA Name -
Physical Address 56 NICHOLLS STREET, LOCKPORT, NY, 14094, US
Mailing Address 56 NICHOLLS STREET, LOCKPORT, NY, 14094, US
Phone (716) 434-3577
Fax (716) 434-0821
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State