Search icon

C. KELKENBERG CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. KELKENBERG CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (40 years ago)
Entity Number: 1039951
ZIP code: 14032
County: Erie
Place of Formation: New York
Principal Address: 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CTR, NY, United States, 14032
Address: 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. KELKENBERG Chief Executive Officer 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CTR, NY, United States, 14032

DOS Process Agent

Name Role Address
THOMAS C. KELKENBERG DOS Process Agent 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2007-12-05 2013-11-25 Address 9300 WOLCOTT ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2007-12-05 2013-11-25 Address 9300 WOLCOTT ROAD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer)
2007-12-05 2013-11-25 Address 9300 WOLCOTT ROAD, CLARENCE CTR, NY, 14032, USA (Type of address: Principal Executive Office)
1999-12-13 2007-12-05 Address 9300 WOLCOTT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1992-12-15 2007-12-05 Address 9300 WOLCOTT RD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151102006579 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131125006088 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111221002318 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091125002128 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071205002450 2007-12-05 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35580.00
Total Face Value Of Loan:
35580.00
Date:
2020-04-29
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:
32350.00
Total Face Value Of Loan:
32350.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-26
Type:
Planned
Address:
12089 MAIN ROAD, AKRON, NY, 14001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35580
Current Approval Amount:
35580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36014.76
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32350
Current Approval Amount:
32350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32695.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State