Search icon

KOHLER BUILDERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KOHLER BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2008 (17 years ago)
Entity Number: 3751524
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 900 NY 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 900 NY 146, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
400020662
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-16 2025-02-26 Address 900 NY 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2017-09-18 2023-02-16 Address 900 NY 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-12-10 2017-09-18 Address 2 GENEVA BOULEVARD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003672 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230216001831 2023-02-16 BIENNIAL STATEMENT 2022-12-01
201223060305 2020-12-23 BIENNIAL STATEMENT 2020-12-01
170918002021 2017-09-18 BIENNIAL STATEMENT 2016-12-01
121231006046 2012-12-31 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
169800.00
Total Face Value Of Loan:
169800.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
68000.00
Total Face Value Of Loan:
151000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-20
Type:
Complaint
Address:
234 PRUYN HILL RD, MECHANICVILLE, NY, 12118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-08
Type:
Planned
Address:
1393 RT 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-03-29
Type:
Unprog Rel
Address:
MAPLEWOOD APARTMENTS, 201 MAPLE AVENUE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-04-07
Type:
Planned
Address:
665 ROUTE 9, WILTON, NY, 12831
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-26
Type:
Planned
Address:
150 DUTCH MEADOWS LANE GLENWYCK SENIOR APARTMENTS, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169800
Current Approval Amount:
169800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170967.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83000
Current Approval Amount:
151000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152390.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State