Search icon

KELSON PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELSON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2001 (24 years ago)
Entity Number: 2706301
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 3300 N BENZING RD, ORCHARD PARK, NY, United States, 14127
Address: 3976 SENECA STREET, W. SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P MERZ Chief Executive Officer 3300 N BENZING RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3976 SENECA STREET, W. SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
010553618
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-10 2013-12-31 Address 3300 BENZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Chief Executive Officer)
2009-12-10 2013-12-31 Address 3300 BENZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Principal Executive Office)
2006-01-24 2009-12-10 Address 3300 N BEZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Chief Executive Officer)
2006-01-24 2009-12-10 Address 3300 N BEZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Principal Executive Office)
2003-12-05 2006-01-24 Address 1971 ABBOTT RD, SUITE J, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131231002064 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111220002514 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002936 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002317 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060124003214 2006-01-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
126164.78
Total Face Value Of Loan:
126164.78
Date:
2020-04-13
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:
123566.00
Total Face Value Of Loan:
123566.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$126,164.78
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,164.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,942.51
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $126,162.78
Jobs Reported:
8
Initial Approval Amount:
$123,566
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,571.45
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $123,566

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State