Search icon

W.H. KASSNER, INC.

Headquarter

Company Details

Name: W.H. KASSNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1961 (63 years ago)
Entity Number: 142421
ZIP code: 10986
County: Rockland
Place of Formation: New York
Activity Description: W.H KASSNER, INC. IS AN ORAMENTAL AND ARCHITECTURAL MISCELLANEOUS METAL SUBCONTRACTOR. WE CUSTOM FABRICATE AND INSTALL STAIRS, RAILING, PLATFORMS, CANOPIES AND MORE IN STEEL, STAINLESS STEEL AND ALUMINUM. WHK IS A THIRD-GENERATION FAMILY BUSINESS OVER 55 YEARS OLD.
Address: 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986

Contact Details

Phone +1 845-786-5515

Website http://www.whkassner.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of W.H. KASSNER, INC., CONNECTICUT 0558401 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZX17 Active Non-Manufacturer 2013-10-18 2024-03-06 2026-05-13 2022-06-10

Contact Information

POC ELEANOR KASSNER
Phone +1 845-786-5515
Fax +1 845-786-2317
Address 9 W SHORE DR, TOMKINS COVE, NY, 10986 1515, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2023 2023 132757196 2024-05-02 W. H. KASSNER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing ELEANOR KASSNER
Role Employer/plan sponsor
Date 2024-05-02
Name of individual signing ELEANOR KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2022 2022 132757196 2023-05-16 W. H. KASSNER, INC 6
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ELEANOR KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2022 2022 132757196 2023-08-08 W. H. KASSNER, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing ELEANOR KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2021 2021 132757196 2022-07-20 W. H. KASSNER, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ELEANOR KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2020 2020 132757196 2021-05-19 W. H. KASSNER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ELEANOR KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2019 2019 132757196 2020-07-29 W.H. KASSNER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ERIC KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2018 2018 132757196 2019-05-07 W. H. KASSNER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing ERIC KASSNER
Role Employer/plan sponsor
Date 2019-05-07
Name of individual signing ERIC KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2017 2017 132757196 2018-06-25 W. H. KASSNER, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ERIC KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2016 2016 132757196 2017-05-22 W H KASSNER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ERIC KASSNER
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2015 132757196 2016-07-12 W H KASSNER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 332900
Sponsor’s telephone number 8457865515
Plan sponsor’s address PO BOX 114, TOMKINS COVE, NY, 109860114

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ERIC KASSNER

DOS Process Agent

Name Role Address
W.H. KASSNER, INC. DOS Process Agent 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
ELEANOR M. KASSNER Chief Executive Officer 9 WEST SHORE DRIVE, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
2008-01-03 2013-11-06 Address 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2001-11-30 2013-11-06 Address 9 W SHORE DR, TOMKINS COVE, NY, 10986, 0114, USA (Type of address: Principal Executive Office)
1995-02-27 2001-11-30 Address 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
1995-02-27 2008-01-03 Address 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1995-02-27 2013-11-06 Address 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
1981-11-12 1995-02-27 Address TOMPKINS COVE, STONY POINT, NY, USA (Type of address: Service of Process)
1961-11-09 1981-11-12 Address 345 RIDGE STREET, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060191 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171129006120 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151103006502 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006117 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111129002882 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091120002044 2009-11-20 BIENNIAL STATEMENT 2009-11-01
080103002625 2008-01-03 BIENNIAL STATEMENT 2007-11-01
011130002477 2001-11-30 BIENNIAL STATEMENT 2001-11-01
000110002122 2000-01-10 BIENNIAL STATEMENT 1999-11-01
971107002506 1997-11-07 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2266088 0213100 1986-04-01 ROUTE 302,MIDDLE SCHOOL, PINEBUSH, NY, 12566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1986-05-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-04-09
Abatement Due Date 1986-04-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-04-09
Abatement Due Date 1986-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-04-09
Abatement Due Date 1986-04-12
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-04-09
Abatement Due Date 1986-04-12
Nr Instances 1
Nr Exposed 1
10763985 0213100 1982-08-16 BRIDGE 0237 ROUTE 17, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-16
Case Closed 1982-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-09-08
Abatement Due Date 1982-08-16
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-08-18
Abatement Due Date 1982-08-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750618407 2021-02-06 0202 PPS 9 W Shore Dr, Tomkins Cove, NY, 10986-1515
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66277
Loan Approval Amount (current) 66277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tomkins Cove, ROCKLAND, NY, 10986-1515
Project Congressional District NY-17
Number of Employees 5
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66740.94
Forgiveness Paid Date 2021-10-25
8699007102 2020-04-15 0202 PPP 9 W SHORE DR, TOMKINS COVE, NY, 10986
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOMKINS COVE, ROCKLAND, NY, 10986-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 332323
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76995.18
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Apr 2025

Sources: New York Secretary of State