Search icon

KEHOE COMPONENT SALES, INC.

Headquarter

Company Details

Name: KEHOE COMPONENT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1966 (59 years ago)
Entity Number: 194218
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 4392 State Route 104, Williamson, NY, United States, 14589

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAWN SMITH DOS Process Agent 4392 State Route 104, Williamson, NY, United States, 14589

Chief Executive Officer

Name Role Address
DAWN SMITH Chief Executive Officer 4392 STATE ROUTE 104, WILLIAMSON, NY, United States, 14589

Links between entities

Type:
Headquarter of
Company Number:
1009467
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
160910683
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 4392 STATE ROUTE 104, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 34 FOLEY DRIVE, SODUS, NY, 14551, 0067, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-06-25 Address 34 FOLEY DRIVE, SODUS, NY, 14551, USA (Type of address: Service of Process)
2014-03-03 2024-06-25 Address 34 FOLEY DRIVE, SODUS, NY, 14551, 0067, USA (Type of address: Chief Executive Officer)
2008-10-23 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240625000104 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200102061308 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180228006060 2018-02-28 BIENNIAL STATEMENT 2018-01-01
140303002182 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120221002406 2012-02-21 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
498000.00
Total Face Value Of Loan:
498000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
498000
Current Approval Amount:
498000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
502495.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State