Search icon

KUCEL CONTRACTORS INC.

Company Details

Name: KUCEL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086478
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L YOUNG JR Chief Executive Officer 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2010-06-07 2018-10-15 Address 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1998-04-29 2010-06-07 Address 726 STHWY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1996-05-08 1998-04-29 Address 25 W FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1993-02-08 2010-06-07 Address 726 STHWY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-02-08 2010-06-07 Address 726 STHWY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1986-05-30 1996-05-08 Address 25 W. FULTON STREET, GLOVERSVELLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729002741 2022-07-29 BIENNIAL STATEMENT 2022-05-01
200611060513 2020-06-11 BIENNIAL STATEMENT 2020-05-01
181015002032 2018-10-15 BIENNIAL STATEMENT 2018-05-01
120509006100 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100607002049 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080523002699 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060614000089 2006-06-14 CERTIFICATE OF AMENDMENT 2006-06-14
060517002102 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040615002786 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020508002385 2002-05-08 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310518899 0213100 2007-02-13 ROUTE 30, PERTH, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-13
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-02-13
106894520 0213100 1990-10-19 BRIDGE STREET & 2ND AVENUE, NORTHVILLE, NY, 12134
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-10-19
Case Closed 1990-12-05

Related Activity

Type Referral
Activity Nr 901519314
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-10-30
Abatement Due Date 1990-11-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 1990-10-30
Abatement Due Date 1990-11-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1990-10-30
Abatement Due Date 1990-11-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603968302 2021-01-28 0248 PPS 726 State Highway 349, Gloversville, NY, 12078-6846
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124182
Loan Approval Amount (current) 124182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-6846
Project Congressional District NY-21
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125641.56
Forgiveness Paid Date 2022-04-07
4757357103 2020-04-13 0248 PPP 726 State Highway 349, GLOVERSVILLE, NY, 12078-1111
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129400
Loan Approval Amount (current) 129400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-1111
Project Congressional District NY-21
Number of Employees 15
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130101.95
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1114683 Intrastate Non-Hazmat 2010-06-15 10000 2005 1 2 Private(Property)
Legal Name KUCEL CONTRACTORS INC
DBA Name -
Physical Address 726 ST HIGHWAY 349, GLOVERSVILLE, NY, 12078-6846, US
Mailing Address 726 ST HIGHWAY 349, GLOVERSVILLE, NY, 12078-6846, US
Phone (518) 661-5878
Fax (518) 661-6623
E-mail AFANCHER@FRONTIERNET.NET

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: 16 Mar 2025

Sources: New York Secretary of State