Search icon

KTO, INC.

Company Details

Name: KTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (25 years ago)
Entity Number: 2576189
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 440 WILKINSON ROAD, MACEDON, NY, United States, 14502
Principal Address: 440 WILKINSON RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A KELLER Chief Executive Officer 440 WILKINSON RD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 WILKINSON ROAD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2002-10-22 2007-01-24 Address 440 WILKINSON RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2002-10-22 2007-01-24 Address 440 WILKINSON RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2000-11-20 2001-12-20 Address 3578 KOENIG POINT, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060268 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006698 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007783 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121129006010 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101123002265 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4412
Current Approval Amount:
4412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4434.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State