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

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

Form 5500 Series

Employer Identification Number (EIN):
141492879
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
2700.00
Total Face Value Of Loan:
2700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-21
Type:
FollowUp
Address:
62 MAIN ST., FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-10
Type:
Referral
Address:
62 MAIN ST., FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-08-02
Type:
Planned
Address:
62 MAIN ST., FISHKILL, NY, 12524
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2717.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State