Search icon

KEYES MACHINE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEYES MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1971 (54 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

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

Form 5500 Series

Employer Identification Number (EIN):
160987067
Plan Year:
2023
Number Of Participants:
4
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:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56902.00
Total Face Value Of Loan:
56902.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-19
Type:
Planned
Address:
147 PARK AVENUE, GATES, NY, 14606
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56902
Current Approval Amount:
56902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57689.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State