Search icon

KEN'S BODY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN'S BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (35 years ago)
Entity Number: 1496237
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 5753 ST RT 104, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5753 ST RT 104, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
JEFFREY K JONES Chief Executive Officer 5753 ST RT 104, OSWEGO, NY, United States, 13126

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-342-1570
Contact Person:
JEFFREY JONES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0542493
Trade Name:
KENS BODY SHOP INC

Unique Entity ID

Unique Entity ID:
CNKKJKNHAD15
CAGE Code:
37CF5
UEI Expiration Date:
2025-12-31

Business Information

Doing Business As:
KENS BODY SHOP INC
Activation Date:
2025-01-02
Initial Registration Date:
2005-03-11

Commercial and government entity program

CAGE number:
37CF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2030-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
JEFFREY K . JONES
Corporate URL:
www.kensbodyshop.com

Form 5500 Series

Employer Identification Number (EIN):
161386526
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-25 1996-12-31 Address RD #2, BOX 38, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-01-25 1996-12-31 Address RD #2, BOX 38, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-01-25 1996-12-31 Address RD #2, BOX 38, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1990-12-18 1993-01-25 Address R.D. #2 BOX 38, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060359 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181204007151 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007678 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007365 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006624 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B03C24P00000244
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7670.80
Base And Exercised Options Value:
7670.80
Base And All Options Value:
7670.80
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-08-18
Description:
VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
47QMCD19PA172
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5267.94
Base And Exercised Options Value:
5267.94
Base And All Options Value:
5267.94
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-03-25
Description:
REPAIR C OLLISION REPAIR IGF::OT::IGF G62-2693S
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
HSBP1105P06409
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
236500.00
Total Face Value Of Loan:
236500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-15
Type:
Planned
Address:
5753 STATE ROUTE 104, OSWEGO, NY, 13126
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-10-07
Type:
Planned
Address:
5753 STATE ROUTE 104, OSWEGO, NY, 13126
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$236,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,962.19
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $177,375
Utilities: $29,562.5
Mortgage Interest: $29,562.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State