Search icon

KEYES MACHINE WORKS, INC.

Company Details

Name: KEYES MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1971 (53 years ago)
Entity Number: 316496
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 147 PARK AVE, GATES, NY, United States, 14606
Principal Address: 147 PARK AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYES MACHINE WORKS, INC. PROFIT SHARING PLAN 2023 160987067 2025-03-04 KEYES MACHINE WORKS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, ROCHESTER, NY, 14606
KEYES MACHINE WORKS, INC. PROFIT SHARING PLAN 2022 160987067 2024-02-27 KEYES MACHINE WORKS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, ROCHESTER, NY, 14606
KEYES MACHINE WORKS, INC. PROFIT SHARING PLAN 2021 160987067 2023-03-07 KEYES MACHINE WORKS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, ROCHESTER, NY, 14606
KEYES MACHINE WORKS, INC. PROFIT SHARING PLAN 2020 160987067 2022-03-02 KEYES MACHINE WORKS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, ROCHESTER, NY, 14606
KEYES MACHINE WORKS, INC. PROFIT SHARING PLAN 2019 160987067 2021-03-05 KEYES MACHINE WORKS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, ROCHESTER, NY, 14606
KEYES MACHINE WORKS, INC. RETIREMENT PLAN 2019 160987067 2020-02-27 KEYES MACHINE WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, GATES, NY, 14606

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing FRASER RITCHIE
KEYES MACHINE WORKS, INC. PROFIT SHARING PLAN 2018 160987067 2020-03-05 KEYES MACHINE WORKS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 333510
Sponsor’s telephone number 5854265059
Plan sponsor’s address 147 PARK AVENUE, ROCHESTER, NY, 14606
KEYES MACHINE WORKS, INC. RETIREMENT PLAN 2018 160987067 2020-02-27 KEYES MACHINE WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-01
Business code 333510
Sponsor’s telephone number 5854585391
Plan sponsor’s address 147 PARK AVENUE, GATES, NY, 146063818

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing FRASER RITCHIE
KEYES MACHINE WORKS, INC. RETIREMENT PLAN 2017 160987067 2018-12-19 KEYES MACHINE WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-01
Business code 333510
Sponsor’s telephone number 5854585391
Plan sponsor’s address 147 PARK AVENUE, GATES, NY, 146063818

Signature of

Role Plan administrator
Date 2018-12-19
Name of individual signing FRASER RITCHIE
KEYES MACHINE WORKS, INC. RETIREMENT PLAN 2016 160987067 2017-12-07 KEYES MACHINE WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-06-01
Business code 333510
Sponsor’s telephone number 5854585391
Plan sponsor’s address 147 PARK AVENUE, GATES, NY, 146063818

Signature of

Role Plan administrator
Date 2017-12-07
Name of individual signing ALAN RITCHIE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 PARK AVE, GATES, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOHN A RITCHIE Chief Executive Officer 147 PARK AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2011-11-01 2013-10-16 Address 147 PARK AVE, ROCHESTER, NY, 14559, USA (Type of address: Principal Executive Office)
2003-09-25 2011-11-01 Address 1597 ROOSEVELT HWY, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2001-10-11 2003-09-25 Address 1597 ROOSEVELT HIGHWAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2001-10-11 2003-09-25 Address 147 PARK AVE (CATES), ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1997-10-16 2011-11-01 Address 147 PARK AVE, GATES, NY, 14606, USA (Type of address: Service of Process)
1993-01-12 2001-10-11 Address 147 PARK AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1993-01-12 2001-10-11 Address 147 PARK AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1971-10-20 1997-10-16 Address 147 PARK AVE., GATES, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200123060396 2020-01-23 BIENNIAL STATEMENT 2019-10-01
20160526047 2016-05-26 ASSUMED NAME CORP INITIAL FILING 2016-05-26
131016006366 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111101002323 2011-11-01 BIENNIAL STATEMENT 2011-10-01
071031002723 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051129002608 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030925002058 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011011002572 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991022002125 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971016002504 1997-10-16 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699985 0213600 1998-03-19 147 PARK AVENUE, GATES, NY, 14606
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-19
Emphasis N: PWRPRESS
Case Closed 1998-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992627301 2020-05-01 0219 PPP 147 PARK AVE, GATES, NY, 14606-3818
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56902
Loan Approval Amount (current) 56902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GATES, MONROE, NY, 14606-3818
Project Congressional District NY-25
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57689.27
Forgiveness Paid Date 2021-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State