Search icon

K. BODLEY ASSOCIATES, INC.

Company Details

Name: K. BODLEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1972 (53 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 330189
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2021 160997800 2022-02-24 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 113 WHITE HERON CIR, FAYETTEVILLE, NY, 130669501

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing KENNETH BODLEY
Role Employer/plan sponsor
Date 2022-02-24
Name of individual signing KENNETH BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2020 160997800 2022-01-03 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 113 WHITE HERON CIR, FAYETTEVILLE, NY, 130669501

Signature of

Role Plan administrator
Date 2022-01-03
Name of individual signing KENNETH BODLEY
Role Employer/plan sponsor
Date 2022-01-03
Name of individual signing KENNETH BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2019 160997800 2020-05-13 K. BODLEY ASSOCIATES INC. 3
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing KENNETH A. BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2019 160997800 2022-01-03 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 113 WHITE HERON CIR, FAYETTEVILLE, NY, 130669501

Signature of

Role Plan administrator
Date 2021-12-31
Name of individual signing KENNETH BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2018 160997800 2019-04-26 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing KENNETH A. BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2017 160997800 2018-05-10 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing KENNETH A. BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2016 160997800 2017-06-16 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 172 WINSTON WAY, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing KENNETH A. BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2015 160997800 2016-07-06 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 172 WINSTON WAY, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing KENNETH A. BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2014 160997800 2015-06-03 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 172 WINSTON WAY, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing KENNETH BODLEY
K. BODLEY ASSOCIATES INC. PROFIT SHARING PLAN 2013 160997800 2014-05-07 K. BODLEY ASSOCIATES INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-03-25
Business code 333610
Sponsor’s telephone number 3154463253
Plan sponsor’s address 172 WINSTON WAY, DEWITT, NY, 13214

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing KENNETH BODLEY

Chief Executive Officer

Name Role Address
KENNETH A BODLEY Chief Executive Officer 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
K. BODLEY ASSOCIATES, INC. DOS Process Agent 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2020-05-07 2024-08-20 Address 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-08-20 Address 113 WHITE HERON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2008-05-15 2020-05-07 Address 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2008-05-15 2020-05-07 Address 7975 SALT SPRINGS RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1996-06-13 2020-05-07 Address 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1992-11-17 2008-05-15 Address 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1992-11-17 2008-05-15 Address 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1972-05-17 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-17 1996-06-13 Address 172 WINSTON WAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002569 2024-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-14
200507060296 2020-05-07 BIENNIAL STATEMENT 2020-05-01
120508006090 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100521002834 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080515002471 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510002984 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040519002465 2004-05-19 BIENNIAL STATEMENT 2004-05-01
C340319-2 2003-12-09 ASSUMED NAME LLC INITIAL FILING 2003-12-09
020429002251 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000504002125 2000-05-04 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9490158602 2021-03-26 0248 PPP 113 White Heron Cir, Fayetteville, NY, 13066-9501
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-9501
Project Congressional District NY-22
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4194.62
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State