Search icon

KELLNER BROS., INC.

Company Details

Name: KELLNER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539616
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 88 BEACON STREET, BUFFALO, NY, United States, 14220

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
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2023 161592699 2024-06-11 KELLNER BROS., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 88 BEACON STREET, BUFFALO, NY, 14220
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2022 161592699 2023-05-26 KELLNER BROS., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 88 BEACON STREET, BUFFALO, NY, 14220
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2021 161592699 2022-05-05 KELLNER BROS., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 88 BEACON STREET, BUFFALO, NY, 14220
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2020 161592699 2021-05-06 KELLNER BROS., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 88 BEACON STREET, BUFFALO, NY, 14220
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2019 161592699 2020-07-09 KELLNER BROS., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 88 BEACON STREET, BUFFALO, NY, 14220
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2018 161592699 2019-06-04 KELLNER BROS., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 222 CHICAGO STREET, BUFFALO, NY, 14204
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2017 161592699 2018-06-25 KELLNER BROS., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 222 CHICAGO STREET, BUFFALO, NY, 14204
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2016 161592699 2017-06-12 KELLNER BROS., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 222 CHICAGO STREET, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing AMANDA MIELKE
KELLNER BROS. , INC. 401(K) RETIREMENT PLAN 2015 161592699 2016-07-06 KELLNER BROS., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 222 CHICAGO STREET, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing TIM LARSEN
KELLNER BROS., INC. 401K RETIREMENT PLAN 2014 161592699 2015-05-08 KELLNER BROS., INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-10
Business code 333900
Sponsor’s telephone number 7168520262
Plan sponsor’s address 222 CHICAGO STREET, BUFFALO, NY, 142042249

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing KARL J. KELLNER

DOS Process Agent

Name Role Address
KELLNER BROS., INC. DOS Process Agent 88 BEACON STREET, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
ADAM KELLNER Chief Executive Officer 88 BEACON STREET, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 88 BEACON STREET, BUFFALO, NY, 14220, 1162, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 88 BEACON STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-01 Address 88 BEACON STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-01 Address 88 BEACON STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2006-08-02 2020-08-04 Address 222 CHICAGO STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2002-07-31 2006-08-02 Address 222 CHICAGO ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2002-07-31 2006-08-02 Address 222 CHICAGO ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
2000-08-07 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-07 2020-08-04 Address 222 CHICAGO STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801032756 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220805001212 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200804061487 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006066 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007197 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006888 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120813006192 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100826002215 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080731003253 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060802002773 2006-08-02 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348018789 0213600 2025-02-04 88 BEACON ST, BUFFALO, NY, 14204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2025-02-04
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-02-04
342285541 0213600 2017-04-28 222 CHICAGO STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-04-28
Emphasis N: AMPUTATE, N: DUSTEXPL, P: AMPUTATE
Case Closed 2019-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-06-02
Abatement Due Date 2017-07-30
Current Penalty 1450.0
Initial Penalty 2897.0
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish an energy control program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated and rendered inoperable. a) On or about 04/28/17, throughout machine shop, employer failed to establish an energy control program that consists of specific energy control procedures, authorized employee training and periodic inspections to ensure employees perform energy control procedures before servicing or doing maintenance such as but not limited to, changing the blade on the horizontal band saw or changing the spindle on the Cintimatic Mill. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2017-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by paragraph (l) through a certification that included the name of the operator, the date of the training, that date of evaluation, and the identity of the person(s) performing the training or evaluation: a) On or about 04/28/17, throughout machine shop, employer did not certify that each forklift truck operator had been trained and evaluated in forklift operation at least every three years. NO ABATEMENT CERTIFICATION REQUIRED
311892129 0213600 2008-04-04 222 CHICAGO STREET, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-04-04
Case Closed 2008-05-19

Related Activity

Type Complaint
Activity Nr 206231631
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-04-18
Abatement Due Date 2008-04-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704458500 2021-02-19 0296 PPS 88 Beacon St, Buffalo, NY, 14220-1162
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91250
Loan Approval Amount (current) 91250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-1162
Project Congressional District NY-26
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91842.5
Forgiveness Paid Date 2021-10-27
5548067402 2020-05-12 0296 PPP 88 Beacon St, BUFFALO, NY, 14220
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103816
Loan Approval Amount (current) 103816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14220-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104970.78
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1480376 Intrastate Non-Hazmat 2006-03-30 10000 2005 1 1 Private(Property)
Legal Name KELLNER BROS INC
DBA Name -
Physical Address 22 CHICAGO ST, BUFFALO, NY, 14204, US
Mailing Address 22 CHICAGO ST, BUFFALO, NY, 14204, US
Phone (716) 852-0262
Fax (716) 855-1204
E-mail -

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: 30 Mar 2025

Sources: New York Secretary of State