Search icon

KEN-TON FABRICATORS, INC.

Company Details

Name: KEN-TON FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1978 (47 years ago)
Entity Number: 474113
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2505 MAIN ST, BUFFALO, NY, United States, 14214

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
KEN-TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2023 161119296 2024-10-15 KEN-TON FABRICATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214
KEN TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2022 161119296 2023-10-12 KEN TON FABRICATORS,INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214
KEN TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2021 161119296 2022-10-17 KEN TON FABRICATORS,INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214
KEN TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2020 161119296 2021-10-15 KEN TON FABRICATORS,INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214
KEN TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2019 161119296 2020-10-08 KEN TON FABRICATORS,INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214
KEN TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2018 161119296 2019-10-15 KEN TON FABRICATORS,INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214
KEN TON FABRICATORS, INC. 401(K) PROFIT SHARING PLAN 2018 161119296 2019-10-15 KEN TON FABRICATORS,INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DONALD SAJ
KEN-TON FABRICATORS, INC. 401(K) PLAN 2017 161119296 2018-10-15 KEN-TON FABRICATORS,INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DONALD SAJ
KEN-TON FABRICATORS, INC. 401(K) PLAN 2016 161119296 2017-10-16 KEN-TON FABRICATORS,INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DONALD SAJ
KEN-TON FABRICATORS,INC. 401(K) PLAN 2015 161119296 2016-10-17 KEN-TON FABRICATORS,INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 321210
Sponsor’s telephone number 7168321200
Plan sponsor’s address 2505 MAIN STREET, BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DONALD SAJ

Chief Executive Officer

Name Role Address
DONALD SAJ Chief Executive Officer 2505 MAIN ST, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2505 MAIN ST, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2004-02-18 2010-03-22 Address 2505 MAIN ST, BUFFALO, NY, 14214, 2097, USA (Type of address: Chief Executive Officer)
1995-06-29 2004-02-18 Address 2505 MAIN ST, BUFFALO, NY, 14214, 2097, USA (Type of address: Chief Executive Officer)
1978-02-27 1995-06-29 Address 1451 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140328023 2014-03-28 ASSUMED NAME CORP INITIAL FILING 2014-03-28
120327002741 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100322003063 2010-03-22 BIENNIAL STATEMENT 2010-02-01
060320002149 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040218002848 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020204002708 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000313002342 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980205002099 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950629002301 1995-06-29 BIENNIAL STATEMENT 1994-02-01
A467178-3 1978-02-27 CERTIFICATE OF INCORPORATION 1978-02-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3564975010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KEN-TON FABRICATORS, INC.
Recipient Name Raw KEN-TON FABRICATORS, INC.
Recipient Address 2605 MAIN STREET, BUFFALO, ERIE, NEW YORK, 14214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303278444 0213600 2000-02-29 220 NORTHPOINT PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-29
Emphasis S: CONSTRUCTION
Case Closed 2000-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2000-04-10
Abatement Due Date 2000-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
107347098 0213600 1993-01-25 220 NORTHPOINT PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Case Closed 1993-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-02-17
Abatement Due Date 1993-03-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
100666312 0213600 1987-11-03 220 NORTHPOINT PARKWAY, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1988-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-11-05
Abatement Due Date 1987-11-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-11-05
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-05
Abatement Due Date 1987-11-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 20
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-11-05
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1987-11-05
Abatement Due Date 1988-01-29
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-05
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 22
17816331 0213600 1986-04-09 1451 MAIN STREET, BUFFALO, NY, 14209
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State