Search icon

KELLER BROS. & MILLER, INC.

Company Details

Name: KELLER BROS. & MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1988 (37 years ago)
Entity Number: 1279336
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 401 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLER BROS. & MILLER, INC. RETIREMENT PLAN 2023 161330492 2024-07-30 KELLER BROS. & MILLER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 7168542374
Plan sponsor’s address 401 FRANKLIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing RALPH SALERNO
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing RALPH SALERNO
KELLER BROS. & MILLER, INC. RETIREMENT PLAN 2022 161330492 2023-09-21 KELLER BROS. & MILLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 7168542374
Plan sponsor’s address 401 FRANKLIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing RALPH SALERNO
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing RALPH SALERNO
KELLER BROS. & MILLER, INC. RETIREMENT PLAN 2021 161330492 2022-06-08 KELLER BROS. & MILLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 7168542374
Plan sponsor’s address 401 FRANKLIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing RALPH SALERNO
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing RALPH SALERNO
KELLER BROS. & MILLER, INC. RETIREMENT PLAN 2020 161330492 2021-03-31 KELLER BROS. & MILLER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 7168542374
Plan sponsor’s address 401 FRANKLIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing RALPH SALERNO
Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing RALPH SALERNO
KELLER BROS. & MILLER, INC. RETIREMENT PLAN 2019 161330492 2020-04-06 KELLER BROS. & MILLER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 7168542374
Plan sponsor’s address 401 FRANKLIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing RALPH SALERNO
Role Employer/plan sponsor
Date 2020-04-06
Name of individual signing RALPH SALERNO
KELLER BROS. & MILLER, INC. RETIREMENT PLAN 2018 161330492 2019-07-23 KELLER BROS. & MILLER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 7168542374
Plan sponsor’s address 401 FRANKLIN STREET, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing RALPH SALERNO
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing RALPH SALERNO

Chief Executive Officer

Name Role Address
RALPH J. SALERNO Chief Executive Officer 401 FRANKLIN STREET, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 FRANKLIN STREET, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1988-07-22 1995-07-07 Address SUITE 1300-STATLER TOWER, 107 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091218000613 2009-12-18 CERTIFICATE OF MERGER 2009-12-18
951023000222 1995-10-23 CERTIFICATE OF MERGER 1995-10-23
950707002232 1995-07-07 BIENNIAL STATEMENT 1993-07-01
B665963-4 1988-07-22 CERTIFICATE OF INCORPORATION 1988-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3058498309 2021-01-21 0296 PPS 401 Franklin Street (billing address), Buffalo, NY, 14202
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211955
Loan Approval Amount (current) 211955
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 Buffalo, ERIE, NY, 14202
Project Congressional District NY-26
Number of Employees 13
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213383.52
Forgiveness Paid Date 2021-09-29
8369017102 2020-04-15 0296 PPP 401 Franklin Street, Buffalo, NY, 14202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211955
Loan Approval Amount (current) 211955
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 15
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213493.85
Forgiveness Paid Date 2021-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State