Search icon

C. KELKENBERG CONSTRUCTION, INC.

Company Details

Name: C. KELKENBERG CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (39 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)
1992-12-15 2007-12-05 Address 9300 WOLCOTT RD, CLARENCE CTR, NY, 14032, USA (Type of address: Principal Executive Office)
1992-12-15 1999-12-13 Address 9300 WOLCOTT RD, CLARENCE CTR, NY, 14032, USA (Type of address: Service of Process)
1985-11-14 1992-12-15 Address 9300 WOLCOTT RD, CLARENCE, CT, 14032, USA (Type of address: Service of Process)

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
060110003305 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031107002540 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011115002280 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991213002166 1999-12-13 BIENNIAL STATEMENT 1999-11-01
940404002711 1994-04-04 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843674 0213600 2009-10-26 12089 MAIN ROAD, AKRON, NY, 14001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-30
Emphasis L: FALL
Case Closed 2010-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-12-08
Abatement Due Date 2009-12-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-12-08
Abatement Due Date 2009-12-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-12-08
Abatement Due Date 2010-01-10
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4355778300 2021-01-23 0296 PPS 9300 County Rd Ste E1, Clarence Center, NY, 14032-9530
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35580
Loan Approval Amount (current) 35580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9530
Project Congressional District NY-23
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36014.76
Forgiveness Paid Date 2022-04-21
3630687302 2020-04-29 0296 PPP 9300 County Rd, CLARENCE CENTER, NY, 14032-9530
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32350
Loan Approval Amount (current) 32350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9530
Project Congressional District NY-23
Number of Employees 4
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32695.66
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State