Search icon

KEN-TON FABRICATORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161119296
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-12
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-29
Type:
Planned
Address:
220 NORTHPOINT PARKWAY, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-25
Type:
Planned
Address:
220 NORTHPOINT PARKWAY, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-03
Type:
Planned
Address:
220 NORTHPOINT PARKWAY, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-09
Type:
Planned
Address:
1451 MAIN STREET, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State