Search icon

S&S AUTO BODY, KEN-TON INC.

Company Details

Name: S&S AUTO BODY, KEN-TON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604226
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 321 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
STEPHEN GAJEWSKI Chief Executive Officer 321 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Filings

Filing Number Date Filed Type Effective Date
140116002506 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120110003132 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100216002090 2010-02-16 BIENNIAL STATEMENT 2009-12-01
071212000362 2007-12-12 CERTIFICATE OF INCORPORATION 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6089828003 2020-06-29 0296 PPP 321 Englewood Avenue, BUFFALO, NY, 14223-2819
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106100
Loan Approval Amount (current) 106100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14223-2819
Project Congressional District NY-26
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106983.68
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State