Search icon

KEHR-BUFFALO WIRE FRAME CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEHR BUFFALO WIRE FRAME CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161061564 2024-06-25 KEHR BUFFALO WIRE FRAME CO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7164718666
Plan sponsor’s address 8110 WEST RIVERSHORE DR., NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing GEORGE A ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161061564 2023-04-12 KEHR BUFFALO WIRE FRAME CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing GEORGE ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161061564 2022-06-08 KEHR BUFFALO WIRE FRAME CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing GEORGE ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161061564 2021-05-06 KEHR BUFFALO WIRE FRAME CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing GEORGE ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161061564 2020-06-09 KEHR BUFFALO WIRE FRAME CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing GEORGE ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401 K PROFIT SHARING PLAN TRUST 2018 161061564 2019-04-01 KEHR BUFFALO WIRE FRAME CO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing GEORGE ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401 K PROFIT SHARING PLAN TRUST 2017 161061564 2018-06-13 KEHR BUFFALO WIRE FRAME CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing GEORGE ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401 K PROFIT SHARING PLAN TRUST 2016 161061564 2017-07-18 KEHR BUFFALO WIRE FRAME CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing GEORGE A. ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401 K PROFIT SHARING PLAN TRUST 2015 161061564 2016-05-09 KEHR BUFFALO WIRE FRAME CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing GEORGE A. ROGERS
KEHR BUFFALO WIRE FRAME CO INC 401 K PROFIT SHARING PLAN TRUST 2014 161061564 2015-05-20 KEHR BUFFALO WIRE FRAME CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 331110
Sponsor’s telephone number 7168934276
Plan sponsor’s address PO BOX 806, GRAND ISLAND, NY, 140720806

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing GEORGE A. ROGERS

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

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)
1994-02-07 1998-02-03 Address 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1976-01-23 1994-02-07 Address 127 KEHR ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1976-01-23 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080124002990 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060214002562 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040109002511 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020114002529 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000202002415 2000-02-02 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430157209 2020-04-27 0296 PPP PO Box 806, Grand Island, NY, 14072
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80387
Loan Approval Amount (current) 80387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80957.42
Forgiveness Paid Date 2021-01-19
4061038306 2021-01-22 0296 PPS 127 Kehr St, Buffalo, NY, 14211-1522
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74712
Loan Approval Amount (current) 74712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1522
Project Congressional District NY-26
Number of Employees 7
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75254.43
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State