Search icon

KEHOE KUSTOM LLC

Company Details

Name: KEHOE KUSTOM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279172
ZIP code: 12210
County: Orange
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-, ALBANY, NY, United States, 12210

Contact Details

Phone +1 845-988-4644

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-, ALBANY, NY, United States, 12210

Licenses

Number Status Type Date End date
1446676-DCA Inactive Business 2012-09-28 2015-02-28

History

Start date End date Type Value
2012-08-03 2016-12-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128012011 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220110002778 2022-01-10 BIENNIAL STATEMENT 2022-01-10
180803006491 2018-08-03 BIENNIAL STATEMENT 2018-08-01
161213006098 2016-12-13 BIENNIAL STATEMENT 2016-08-01
120803000301 2012-08-03 ARTICLES OF ORGANIZATION 2012-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1152018 TRUSTFUNDHIC INVOICED 2013-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229505 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
1152019 FINGERPRINT INVOICED 2012-10-10 75 Fingerprint Fee
1152021 TRUSTFUNDHIC INVOICED 2012-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1152020 LICENSE INVOICED 2012-09-28 50 Home Improvement Contractor License Fee
1152022 CNV_TFEE INVOICED 2012-09-28 6.230000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687028600 2021-03-15 0202 PPS 288 Greeves Rd, New Hampton, NY, 10958-3926
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22670
Loan Approval Amount (current) 22670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-3926
Project Congressional District NY-18
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22926.51
Forgiveness Paid Date 2022-05-05
7090457201 2020-04-28 0202 PPP 288 Greeves Road, New Hampton, NY, 10958-3926
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-3926
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20031.63
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2969301 Intrastate Non-Hazmat 2017-02-03 - - 1 2 Private(Property)
Legal Name KEHOE KUSTOM
DBA Name -
Physical Address 288 GREEVES RD , NEW HAMPTON, NY, 10958-3926, US
Mailing Address 288 GREEVES RD , NEW HAMPTON, NY, 10958-3926, US
Phone (845) 988-4644
Fax -
E-mail CHRIS@KEHOEKUSTOM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State