Search icon

KAMINSKI REFRIGERATION & TRUCK EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAMINSKI REFRIGERATION & TRUCK EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425228
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 245 LEWIS STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD P KAMINSKI, SR Chief Executive Officer 245 LEWIS ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 LEWIS STREET, BUFFALO, NY, United States, 14206

Unique Entity ID

CAGE Code:
4ESC4
UEI Expiration Date:
2017-10-30

Business Information

Doing Business As:
KAMINSKI & SONS TRUCK EQUIPMENT
Activation Date:
2016-09-30
Initial Registration Date:
2006-05-24

Commercial and government entity program

CAGE number:
4ESC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-09-14

Contact Information

POC:
GERALD P KAMINSKI

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 245 LEWIS ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2004-02-10 2024-03-25 Address 245 LEWIS ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1995-07-26 2004-02-10 Address 1042 LOSSON ROAD, SOUTH CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1995-07-26 2024-03-25 Address 245 LEWIS STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1990-02-23 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240325004124 2024-03-25 BIENNIAL STATEMENT 2024-03-25
140327002002 2014-03-27 BIENNIAL STATEMENT 2014-02-01
100301002483 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080205002158 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060302002699 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSB041164417
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10054.00
Base And Exercised Options Value:
10054.00
Base And All Options Value:
10054.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-03-17
Description:
MECHANICAL VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
147050.00
Total Face Value Of Loan:
147050.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$147,050
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,242.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $108,590
Utilities: $3,321
Mortgage Interest: $765
Rent: $5,402
Refinance EIDL: $0
Healthcare: $14906
Debt Interest: $14,066

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State