Search icon

KOCHER SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KOCHER SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2923096
ZIP code: 14564
County: Wayne
Place of Formation: New York
Address: 116 WEST MILLER STREET, NEWARK, NY, United States, 14564
Principal Address: 116 WEST MILLER ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KOCHER Chief Executive Officer 116 WEST MILLER ST, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 WEST MILLER STREET, NEWARK, NY, United States, 14564

Unique Entity ID

CAGE Code:
5KPZ8
UEI Expiration Date:
2020-08-08

Business Information

Activation Date:
2019-08-09
Initial Registration Date:
2009-07-09

Commercial and government entity program

CAGE number:
5KPZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-05-11
SAM Expiration:
2023-05-09

Contact Information

POC:
PAUL KOCHER
Corporate URL:
https://www.kochersurveying.com

Form 5500 Series

Employer Identification Number (EIN):
753119633
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
110719002146 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090817002638 2009-08-17 BIENNIAL STATEMENT 2009-06-01
070802002277 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050909002105 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030624000689 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
50208.65
Total Face Value Of Loan:
50208.65
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:
32804.00
Total Face Value Of Loan:
32804.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,804
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,070.03
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $32,804
Jobs Reported:
4
Initial Approval Amount:
$50,208.65
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,208.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,542.92
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $50,204.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State