Search icon

KAMINSKI REFRIGERATION & TRUCK EQUIPMENT, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ESC4 Obsolete Non-Manufacturer 2006-05-25 2024-03-10 2022-09-14 No data

Contact Information

POC GERALD P KAMINSKI
Phone +1 716-852-1954
Fax +1 716-852-1956
Address 245 LEWIS ST, BUFFALO, NY, 14206 2225, 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

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

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
1990-02-23 1995-07-26 Address 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
040210002915 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020213002385 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000228002185 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980205002142 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950726002170 1995-07-26 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888657108 2020-04-15 0296 PPP 245 Lewis Street, Buffalo, NY, 14206
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147050
Loan Approval Amount (current) 147050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 336211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148242.52
Forgiveness Paid Date 2021-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State