Search icon

J. KOZEL & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. KOZEL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1960 (65 years ago)
Entity Number: 125281
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1150 Scottsville Rd, Rochester, NY, United States, 14624

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. KOZEL AND SON, INC. DOS Process Agent 1150 Scottsville Rd, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
JEFFREY LOEFFLER Chief Executive Officer 1150 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
160840016
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1150 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
2023-02-10 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
2023-02-10 2023-02-10 Address 1150 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-01-02 Address 1150 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102000892 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230210002847 2023-02-10 BIENNIAL STATEMENT 2022-01-01
180516000784 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
140221002393 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120131002249 2012-01-31 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
510500.00
Total Face Value Of Loan:
510500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-21
Type:
Fat/Cat
Address:
5231 COYE ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-19
Type:
Planned
Address:
803-809 RIDGE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-30
Type:
Unprog Rel
Address:
2000 CHILE AVENUE, GATES, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-03
Type:
Unprog Rel
Address:
30 N. UNION STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510500
Current Approval Amount:
510500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
513267.07

Motor Carrier Census

DBA Name:
KOZEL STEEL TOOL RANCH
Carrier Operation:
Interstate
Add Date:
2003-08-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
11
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State