Search icon

KELLER INDUSTRIAL PRODUCTS, INC.

Headquarter

Company Details

Name: KELLER INDUSTRIAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1958 (66 years ago)
Entity Number: 113325
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 160 Allens Creek Road, Ste. 274, Rochester, NY, United States, 14618

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KELLER INDUSTRIAL PRODUCTS, INC., CONNECTICUT 2962139 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XHSALZSKNVR4 2025-02-04 160 ALLENS CREEK RD STE 274, ROCHESTER, NY, 14618, 3311, USA 160 ALLENS CREEK RD STE 274, ROCHESTER, NY, 14618, 3311, USA

Business Information

Doing Business As KELLER INDUSTRIAL PRODUCTS INC
URL www.kellerindustrial.com
Division Name KELLER INDUSTRIAL PRODUCTS, INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-22
Initial Registration Date 2005-04-27
Entity Start Date 1957-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 425120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH MCCORMICK
Role BUSINESS MANAGER
Address 160 ALLENS CREEK ROAD, SUITE 274, ROCHESTER, NY, 14618, USA
Government Business
Title PRIMARY POC
Name BETH MCCORMICK
Address 160 ALLENS CREEK ROAD, SUITE 274, ROCHESTER, NY, 14618, USA
Past Performance
Title PRIMARY POC
Name VINCENT NOLAN
Address 160 ALLENS CREEK ROAD, SUITE 274, ROCHESTER, NY, 14618, USA

DOS Process Agent

Name Role Address
KELLER INDUSTRIAL PRODUCTS, INC. DOS Process Agent 160 Allens Creek Road, Ste. 274, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
VINCENT NOLAN Chief Executive Officer 160 ALLENS CREEK ROAD, STE 274, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 9132 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-01-22 2024-01-22 Address 160 ALLENS CREEK ROAD, STE 274, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-06-08 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-03-24 2022-06-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2022-03-17 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2020-09-02 2024-01-22 Address 9132 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1998-09-30 2020-09-02 Address 9132 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1998-09-30 2024-01-22 Address 9132 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122000604 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200902061475 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006818 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007284 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140905006093 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120913006473 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101001002155 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080902002861 2008-09-02 BIENNIAL STATEMENT 2008-09-01
061113002393 2006-11-13 BIENNIAL STATEMENT 2006-09-01
041025002143 2004-10-25 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8109207104 2020-04-15 0296 PPP 9132 Main Street, Clarence, NY, 14031
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163307
Loan Approval Amount (current) 163307
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 Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164430.02
Forgiveness Paid Date 2020-12-31
2834018304 2021-01-21 0296 PPS 9132 Main St, Clarence, NY, 14031-1929
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160635
Loan Approval Amount (current) 160635
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 Clarence, ERIE, NY, 14031-1929
Project Congressional District NY-23
Number of Employees 9
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161466.78
Forgiveness Paid Date 2021-08-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2972214 KELLER INDUSTRIAL PRODUCTS, INC. KELLER INDUSTRIAL PRODUCTS INC XHSALZSKNVR4 160 ALLENS CREEK RD STE 274, ROCHESTER, NY, 14618-3311
Capabilities Statement Link -
Phone Number 716-635-9500
Fax Number -
E-mail Address beth@kellerindustrial.com
WWW Page www.kellerindustrial.com
E-Commerce Website -
Contact Person BETH MCCORMICK
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 38XX7
Year Established 1957
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 425120
NAICS Code's Description Wholesale Trade Agents and Brokers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State