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

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

Form 5500 Series

Employer Identification Number (EIN):
160997800
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
4165.00
Total Face Value Of Loan:
4165.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
4165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4194.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State