Search icon

KELLER INDUSTRIAL PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KELLER INDUSTRIAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1958 (67 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

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

Links between entities

Type:
Headquarter of
Company Number:
2962139
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BETH MCCORMICK
User ID:
P2972214
Trade Name:
KELLER INDUSTRIAL PRODUCTS INC

Unique Entity ID

Unique Entity ID:
XHSALZSKNVR4
CAGE Code:
38XX7
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
KELLER INDUSTRIAL PRODUCTS INC
Division Name:
KELLER INDUSTRIAL PRODUCTS, INC.
Activation Date:
2025-01-16
Initial Registration Date:
2005-04-27

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 160 ALLENS CREEK ROAD, STE 274, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-01-22 2024-01-22 Address 9132 MAIN STREET, CLARENCE, NY, 14031, 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

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

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:
160635.00
Total Face Value Of Loan:
160635.00
Date:
2020-04-15
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:
163307.00
Total Face Value Of Loan:
163307.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$163,307
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,307
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,430.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $156,325
Utilities: $0
Mortgage Interest: $0
Rent: $6,982
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$160,635
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,466.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,635

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State