Search icon

KETCHUM'S SERVICE AND TOWING, INC.

Company Details

Name: KETCHUM'S SERVICE AND TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147641
ZIP code: 12009
County: Schenectady
Place of Formation: New York
Address: 3935 WESTERN TPKE, Altamont, NY, United States, 12009
Principal Address: 3935 WESTERN TPKE, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J KETCHUM Chief Executive Officer 655 WESTERN TURNPIKE, DUANESBURG, NY, United States, 12056

DOS Process Agent

Name Role Address
THOMAS J KETCHUM DOS Process Agent 3935 WESTERN TPKE, Altamont, NY, United States, 12009

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 3935 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 655 WESTERN TURNPIKE, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 655 WESTERN TURNPIKE, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-05-01 2023-05-01 Address 3935 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501040382 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501006069 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211013000468 2021-10-13 BIENNIAL STATEMENT 2021-10-13
030613002311 2003-06-13 BIENNIAL STATEMENT 2003-05-01
010516002710 2001-05-16 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
15371.25
Total Face Value Of Loan:
15371.25
Date:
2020-04-16
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:
9350.00
Total Face Value Of Loan:
9350.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15371.25
Current Approval Amount:
15371.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15443.84
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9350
Current Approval Amount:
9350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9416.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State