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

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

Form 5500 Series

Employer Identification Number (EIN):
161353787
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
112222.00
Total Face Value Of Loan:
112222.00
Date:
2020-04-28
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:
112223.12
Total Face Value Of Loan:
112223.12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112223.12
Current Approval Amount:
112223.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113027.39
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112222
Current Approval Amount:
112222
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112945.21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State