Search icon

BOB KAISER'S REPAIR, INC.

Company Details

Name: BOB KAISER'S REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1992 (33 years ago)
Entity Number: 1661413
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 1095 Hamlin Parma Townline Road, Hilton, NY, United States, 14468
Principal Address: 1095 HAMLIN PARMA TOWNLINE RD., HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2023 161423083 2024-07-29 BOB KAISER'S REPAIR, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2022 161423083 2023-07-28 BOB KAISER'S REPAIR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2021 161423083 2022-07-27 BOB KAISER'S REPAIR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD., ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2020 161423083 2021-07-27 BOB KAISER'S REPAIR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2019 161423083 2020-07-30 BOB KAISER'S REPAIR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2019 161423083 2020-07-30 BOB KAISER'S REPAIR, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2018 161423083 2019-05-13 BOB KAISER'S REPAIR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2017 161423083 2018-06-27 BOB KAISER'S REPAIR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2016 161423083 2017-07-24 BOB KAISER'S REPAIR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616
BOB KAISER'S REPAIR, INC. 401K PENSION PLAN 2015 161423083 2016-08-01 BOB KAISER'S REPAIR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811110
Sponsor’s telephone number 5853924880
Plan sponsor’s address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616

DOS Process Agent

Name Role Address
BOB KAISER'S REPAIR, INC. DOS Process Agent 1095 Hamlin Parma Townline Road, Hilton, NY, United States, 14468

Chief Executive Officer

Name Role Address
ROBERT T. CONANT, JR. Chief Executive Officer 1095 HAMLIN PARMATOWNLINE ROAD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 1095 HAMLIN PARMA T.L. ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 1095 HAMLIN PARMATOWNLINE ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1095 HAMLIN PARMA T.L. ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1095 HAMLIN PARMATOWNLINE ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-08-02 Address 1095 HAMLIN PARMA T.L. ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-08-02 Address 1095 HAMLIN PARMATOWNLINE ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-08-02 Address 1095 Hamlin Parma Townline Road, Hilton, NY, 14468, USA (Type of address: Service of Process)
2006-10-06 2023-08-15 Address 1095 HAMLIN PARMA T.L. ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1993-09-13 2023-08-15 Address 1095 HAMLIN PARMA TOWNLINE RD., HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001817 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230815001383 2023-08-15 BIENNIAL STATEMENT 2022-08-01
210729000227 2021-07-29 BIENNIAL STATEMENT 2021-07-29
061006002023 2006-10-06 BIENNIAL STATEMENT 2006-08-01
000810002247 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980819002205 1998-08-19 BIENNIAL STATEMENT 1998-08-01
930913002424 1993-09-13 BIENNIAL STATEMENT 1993-08-01
920825000296 1992-08-25 CERTIFICATE OF INCORPORATION 1992-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899487201 2020-04-16 0219 PPP 1095 Hamlin Parma Townline Rd, Hilton, NY, 14468
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73617
Loan Approval Amount (current) 73617
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74081.54
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1516125 Intrastate Non-Hazmat 2006-06-15 35000 2005 3 6 Auth. For Hire
Legal Name BOB KAISER'S REPAIR INC
DBA Name -
Physical Address 1095 HAMLIN PARMA TOWNLINE RD, HILTON, NY, 14468, US
Mailing Address 1095 HAMLIN PARMA TOWNLINE RD, HILTON, NY, 14468, US
Phone (585) 392-4880
Fax -
E-mail BLKBKREPAIR@ROCHESTER.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State