Search icon

KEHR-BUFFALO WIRE FRAME CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEHR-BUFFALO WIRE FRAME CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1976 (49 years ago)
Entity Number: 389936
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 127 KEHR STREET, BUFFALO, NY, United States, 14211
Address: 1879 WHITEHAVEN RD, STE 900, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1879 WHITEHAVEN RD, STE 900, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
GEORGE A ROGERS Chief Executive Officer 127 KEHR STREET, BUFFALO, NY, United States, 14211

Form 5500 Series

Employer Identification Number (EIN):
161061564
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2010-02-16 2023-06-05 Address 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2008-01-24 2023-06-05 Address PO BOX 806, GRAND ISLAND, NY, 14072, 0806, USA (Type of address: Service of Process)
1998-02-03 2008-01-24 Address P.O. BOX 806, GRAND ISLAND, NY, 14072, 0806, USA (Type of address: Service of Process)
1994-02-07 2010-02-16 Address 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605003935 2023-06-05 BIENNIAL STATEMENT 2022-01-01
140303002268 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120210002564 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100216002235 2010-02-16 BIENNIAL STATEMENT 2010-01-01
20090804035 2009-08-04 ASSUMED NAME LLC INITIAL FILING 2009-08-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74712.00
Total Face Value Of Loan:
74712.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
80387.00
Total Face Value Of Loan:
80387.00
Date:
2015-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
93000.00
Total Face Value Of Loan:
93000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80387
Current Approval Amount:
80387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80957.42
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74712
Current Approval Amount:
74712
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75254.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State