Search icon

KINTNER EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KINTNER EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1993 (32 years ago)
Entity Number: 1747135
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 392 MEEKER RD, VESTAL, NY, United States, 13850
Address: 80 EXCHANGE STREET,, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER H. KINTNER JR. Chief Executive Officer 635 DICKSON STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
JOHN G DOWD, HINMAN, HOWARD AND KATTELL LLP DOS Process Agent 80 EXCHANGE STREET,, PO BOX 5250, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
161443427
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-06 2019-08-07 Address 29 INDUSTRIAL DRIVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1999-09-03 2003-09-03 Address 635 DICKSON STREET, ENDICOTT, NY, 13760, 4527, USA (Type of address: Principal Executive Office)
1995-09-15 1999-09-03 Address 6 EMMA ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1995-09-15 1999-09-03 Address 6 EMMA ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1995-09-15 2013-08-06 Address 700 SEC MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060359 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170801007449 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150810006429 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130806006023 2013-08-06 BIENNIAL STATEMENT 2013-08-01
090819002634 2009-08-19 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
32500.00
Total Face Value Of Loan:
32500.00
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:
32600.00
Total Face Value Of Loan:
32600.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32700.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32845.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State