Search icon

KETCHAM MOTORS, INC.

Company Details

Name: KETCHAM MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1966 (59 years ago)
Entity Number: 195426
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1148 MAIN ST, FISHKILL, NY, United States, 12524

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
KETCHAM MOTORS, INC. PROFIT SHARING PLAN 2013 141492879 2014-10-21 KETCHAM MOTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 441110
Sponsor’s telephone number 8458966221
Plan sponsor’s address 1148 MAIN STREET, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2014-10-21
Name of individual signing S SCOTT LUSHER
KETCHAM MOTORS, INC. PROFIT SHARING PLAN 2012 141492879 2013-10-15 KETCHAM MOTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 441110
Sponsor’s telephone number 8458966221
Plan sponsor’s address 1148 MAIN STREET, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing DONALD VANVOORHIS
KETCHAM MOTORS, INC. PROFIT SHARING PLAN 2011 141492879 2012-05-24 KETCHAM MOTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 441110
Sponsor’s telephone number 8458966221
Plan sponsor’s address 1148 MAIN STREET, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141492879
Plan administrator’s name KETCHAM MOTORS, INC.
Plan administrator’s address 1148 MAIN STREET, FISHKILL, NY, 12524
Administrator’s telephone number 8458966221

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing DONALD VANVOORHIS
KETCHAM MOTORS, INC. PROFIT SHARING PLAN 2010 141492879 2011-06-14 KETCHAM MOTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 441110
Sponsor’s telephone number 8458966221
Plan sponsor’s address 1148 MAIN STREET, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141492879
Plan administrator’s name KETCHAM MOTORS, INC.
Plan administrator’s address 1148 MAIN STREET, FISHKILL, NY, 12524
Administrator’s telephone number 8458966221

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing DONALD VANVOORHIS
KETCHAM MOTORS, INC. PROFIT SHARING PLAN 2009 141492879 2010-07-28 KETCHAM MOTORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 441110
Sponsor’s telephone number 8458966221
Plan sponsor’s address 1148 MAIN STREET, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141492879
Plan administrator’s name KETCHAM MOTORS, INC.
Plan administrator’s address 1148 MAIN STREET, FISHKILL, NY, 12524
Administrator’s telephone number 8458966221

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing DONALD VANVOORHIS

Chief Executive Officer

Name Role Address
DONALD R VAN VOORHIS Chief Executive Officer 1148 MAIN ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1148 MAIN ST, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 1148 MAIN ST, FISHKILL, NY, 12524, 1363, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 1148 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-02-27 2024-02-29 Address 1148 MAIN ST, FISHKILL, NY, 12524, 1363, USA (Type of address: Chief Executive Officer)
2000-02-28 2024-02-29 Address 1148 MAIN ST, FISHKILL, NY, 12524, 1363, USA (Type of address: Service of Process)
2000-02-28 2006-02-27 Address 1148 MAIN ST, FISHKILL, NY, 12524, 1363, USA (Type of address: Chief Executive Officer)
1993-03-05 2000-02-28 Address 62 MAIN STREET, FISHKILL, NY, 12524, 1363, USA (Type of address: Principal Executive Office)
1993-03-05 2000-02-28 Address 62 MAIN STREET, FISHKILL, NY, 12524, 1363, USA (Type of address: Chief Executive Officer)
1993-03-05 2000-02-28 Address 62 MAIN STREET, FISHKILL, NY, 12524, 1363, USA (Type of address: Service of Process)
1966-02-10 1993-03-05 Address NO STREET ADDRESS STATED, FISHKILL, NY, USA (Type of address: Service of Process)
1966-02-10 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240229003087 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220630001780 2022-06-30 BIENNIAL STATEMENT 2022-02-01
120309002925 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100219002174 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080307002702 2008-03-07 BIENNIAL STATEMENT 2008-02-01
060227002625 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040219002574 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020205002901 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000228002386 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980202002114 1998-02-02 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300525888 0213100 1997-02-21 62 MAIN ST., FISHKILL, NY, 12524
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-02-21
Case Closed 1997-02-21

Related Activity

Type Inspection
Activity Nr 300523917
300523917 0213100 1996-10-10 62 MAIN ST., FISHKILL, NY, 12524
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-10-10
Case Closed 1997-03-07

Related Activity

Type Referral
Activity Nr 902011238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1996-11-13
Abatement Due Date 1997-02-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1996-11-13
Abatement Due Date 1997-02-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1996-11-13
Abatement Due Date 1996-12-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
109052324 0213100 1996-08-02 62 MAIN ST., FISHKILL, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-09-30
Case Closed 1996-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1996-10-10
Abatement Due Date 1996-10-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-10-10
Abatement Due Date 1996-11-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749677103 2020-04-15 0202 PPP 1148 Main Street, Fishkill, NY, 12524
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) 2700
Loan Approval Amount (current) 2700
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 Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 2
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 2717.09
Forgiveness Paid Date 2020-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State