Search icon

KEPNER EQUIPMENT, INC.

Company Details

Name: KEPNER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458444
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2365 FIRE HALL ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 4570 County Rd. 4, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. BENHAM Chief Executive Officer 2365 FIRE HALL ROAD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
KEPNER EQUIPMENT, INC. DOS Process Agent 2365 FIRE HALL ROAD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 2365 FIRE HALL ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2020-02-07 2024-09-27 Address 2365 FIRE HALL ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2020-02-07 2024-09-27 Address 2365 FIRE HALL ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2006-03-09 2020-02-07 Address 5250 KEPNER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2006-03-09 2020-02-07 Address 5862 RTE 21 S, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
2003-12-29 2006-03-09 Address 5862 RTE 21, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
2002-01-10 2006-03-09 Address 5252 KEPNER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2002-01-10 2003-12-29 Address 5862 RTE 21, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
2002-01-10 2020-02-07 Address 5250 KEPNER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2000-01-06 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927002310 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200207060130 2020-02-07 BIENNIAL STATEMENT 2018-01-01
060309002040 2006-03-09 BIENNIAL STATEMENT 2006-01-01
031229002040 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020110002462 2002-01-10 BIENNIAL STATEMENT 2002-01-01
001228000349 2000-12-28 CERTIFICATE OF AMENDMENT 2000-12-28
000106000701 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695647110 2020-04-14 0219 PPP 2365 Firehall Road, Canandaigua, NY, 14424-7515
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-7515
Project Congressional District NY-24
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72800.88
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1626057 Intrastate Non-Hazmat 2012-10-08 30000 2011 - 3 Private(Property)
Legal Name KEPNER EQUIPMENT INC
DBA Name -
Physical Address 2365 FIREHALL ROAD, CANANDAIGUA, NY, 14424, US
Mailing Address 5250 KEPNER ROAD, CANANDAIGUA, NY, 14424, US
Phone (585) 396-1960
Fax (585) 394-2999
E-mail KEPNER@KEPNEREQUIPMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State