Search icon

KOCHER - O'BRIEN CONSTRUCTION CO., INC.

Company Details

Name: KOCHER - O'BRIEN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362512
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: C/O CARL F. GUY, 850 FAY ROAD, SYRACUSE, NY, United States, 13219
Principal Address: 621 S MIDLER AVE, SYRACUSE, NY, United States, 13206

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
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2023 161353787 2024-07-02 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing WILLIAM J OBRIEN
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing WILLIAM J OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2022 161353787 2023-03-06 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2023-03-06
Name of individual signing WILLIAM J OBRIEN
Role Employer/plan sponsor
Date 2023-03-06
Name of individual signing WILLIAM J OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2021 161353787 2022-08-26 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2022-08-25
Name of individual signing WILLIAM OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2020 161353787 2021-08-30 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing WILLIAM J OBRIEN
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing WILLIAM J OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2019 161353787 2020-02-26 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2020-02-26
Name of individual signing WILLIAM OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2018 161353787 2019-07-29 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing WILLIAM OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2017 161353787 2018-07-06 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing WILLIAM OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2016 161353787 2017-07-12 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing WILLIAM OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2015 161353787 2016-06-15 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing WILLIAM OBRIEN
KOCHER-O'BRIEN CONSTRUCTION CO., INC. EMPLOYEES SAVINGS RETIREMENT PLAN. 2014 161353787 2015-06-29 KOCHER-O'BRIEN CONSTRUCTION CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 3154405963
Plan sponsor’s address P.O. BOX 328, LAFAYETTE, NY, 13084

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing WILLIAM OBRIEN
Role Employer/plan sponsor
Date 2015-06-26
Name of individual signing WILLIAM OBRIEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARL F. GUY, 850 FAY ROAD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
WILLIAM J O'BRIEN Chief Executive Officer 621 S MIDLER AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2001-06-26 2003-05-28 Address PO BOX 6487, SYRACUSE, NY, 13217, 6487, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-05-28 Address 621 MIDLER AVE / PO BOX 6487, SYRACUSE, NY, 13217, 6487, USA (Type of address: Principal Executive Office)
1993-02-22 2001-06-26 Address P.O. BOX 69, CLAY, NY, 13041, 0069, USA (Type of address: Chief Executive Officer)
1993-02-22 2001-06-26 Address P.O. BOX 69, 5012 ROUTE 31, CLAY, NY, 13041, 0069, USA (Type of address: Principal Executive Office)
1989-06-20 1997-06-02 Address CO., INC.%CARL F. GUY, 850 FAY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050810003003 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030528002965 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010626002168 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990624002026 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970602002095 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000049000806 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930222002056 1993-02-22 BIENNIAL STATEMENT 1992-06-01
C024423-4 1989-06-20 CERTIFICATE OF INCORPORATION 1989-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8550777210 2020-04-28 0248 PPP 5821 BULL HILL RD, LA FAYETTE, NY, 13084-9777
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112223.12
Loan Approval Amount (current) 112223.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA FAYETTE, ONONDAGA, NY, 13084-9777
Project Congressional District NY-22
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113027.39
Forgiveness Paid Date 2021-01-20
8692568502 2021-03-10 0248 PPS 5821 Bull Hill Rd, La Fayette, NY, 13084-9777
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112222
Loan Approval Amount (current) 112222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fayette, ONONDAGA, NY, 13084-9777
Project Congressional District NY-22
Number of Employees 6
NAICS code 237310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112945.21
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State