Search icon

KIMBER'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMBER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1955 (70 years ago)
Entity Number: 105623
ZIP code: 13218
County: Onondaga
Place of Formation: New York
Address: 115 N GEDDES ST, PO BOX 11727, SYRACUSE, NY, United States, 13218

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 N GEDDES ST, PO BOX 11727, SYRACUSE, NY, United States, 13218

Chief Executive Officer

Name Role Address
GARY R BOBBETT Chief Executive Officer 3920 SPLIT ROCK RD, CAMILLUS, NY, United States, 13031

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3BLY9
UEI Expiration Date:
2015-07-29

Business Information

Activation Date:
2014-07-31
Initial Registration Date:
2002-09-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3BLY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MATTHEW T. BOBBETT

History

Start date End date Type Value
1955-12-02 2002-01-11 Address 510 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219002131 2010-02-19 BIENNIAL STATEMENT 2009-12-01
080102002397 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060221003008 2006-02-21 BIENNIAL STATEMENT 2005-12-01
031202002368 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020111002924 2002-01-11 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

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:
109733.00
Total Face Value Of Loan:
109733.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-22
Type:
Complaint
Address:
115 NORTH GEDDES STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$109,733
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,833.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $109,733

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State