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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-21 |
Name of individual signing | S SCOTT LUSHER |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
DONALD R VAN VOORHIS | Chief Executive Officer | 1148 MAIN ST, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1148 MAIN ST, FISHKILL, NY, United States, 12524 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300525888 | 0213100 | 1997-02-21 | 62 MAIN ST., FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 300523917 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State