Search icon

R. & J. KERR, INC.

Company Details

Name: R. & J. KERR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2005 (20 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 3148125
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 67 FEDOR RD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. & J. KERR, INC. DOS Process Agent 67 FEDOR RD, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
RONALD KERR Chief Executive Officer 67 FEDOR RD, GANSEVOORT, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
202113687
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
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:

History

Start date End date Type Value
2013-01-10 2025-03-05 Address 67 FEDOR RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2013-01-10 2025-03-05 Address 67 FEDOR RD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2007-01-04 2013-01-10 Address 164 BUTLER RD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2007-01-04 2013-01-10 Address 164 BUTLER RD, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
2005-01-10 2013-01-10 Address 164 BUTLER ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000984 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
130110006561 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110128002899 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112002424 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070104002635 2007-01-04 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
263812.00
Total Face Value Of Loan:
263812.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263812
Current Approval Amount:
263812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267454.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-12
Operation Classification:
Auth. For Hire, UNKNOWN
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State