Search icon

KOHLER MACHINE PRODUCTS, INC.

Company Details

Name: KOHLER MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345000
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Principal Address: 151 MICHIGAN STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAMON & MOREY DOS Process Agent 1600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
RONALD GALLOWAY Chief Executive Officer 151 MICHIGAN STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1989-04-18 1997-04-22 Address 1600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970422002100 1997-04-22 BIENNIAL STATEMENT 1997-04-01
950413002367 1995-04-13 BIENNIAL STATEMENT 1993-04-01
C054802-2 1989-09-13 CERTIFICATE OF AMENDMENT 1989-09-13
C000044-3 1989-04-18 CERTIFICATE OF INCORPORATION 1989-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
75522.00
Total Face Value Of Loan:
75522.00
Date:
2020-04-13
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:
75300.00
Total Face Value Of Loan:
75300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-04
Type:
Complaint
Address:
151 MICHIGAN STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-12
Type:
FollowUp
Address:
151 MICHIGAN STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-03-06
Type:
Referral
Address:
151 MICHIGAN STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-02-14
Type:
Planned
Address:
151 MICHIGAN STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-18
Type:
Complaint
Address:
151 MICHIGAN STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75522
Current Approval Amount:
75522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76142.73
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75300
Current Approval Amount:
75300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75718.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State