Search icon

RAYMOND E. KELLEY, INC.

Headquarter

Company Details

Name: RAYMOND E. KELLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1934 (91 years ago)
Entity Number: 47633
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 33 MAIN STREET, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of RAYMOND E. KELLEY, INC., Alabama 000-761-713 Alabama
Headquarter of RAYMOND E. KELLEY, INC., CONNECTICUT 0154083 CONNECTICUT
Headquarter of RAYMOND E. KELLEY, INC., CONNECTICUT 0533940 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q41AJJY62A48 2025-02-07 33 MAIN ST, BOWMANSVILLE, NY, 14026, 1024, USA 33 MAIN ST, BOWMANSVILLE, NY, 14026, 1024, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2001-09-26
Entity Start Date 1934-09-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOLLY FLANAGAN
Address 33 MAIN ST, BOWMANSVILLE, NY, 14026, 1024, USA
Title ALTERNATE POC
Name DONALD WARDA
Address 33 MAIN ST, BOWMANSVILLE, NY, 14026, 1024, USA
Government Business
Title PRIMARY POC
Name DONALD WARDA
Address 33 MAIN ST, BOWMANSVILLE, NY, 14026, 1024, USA
Title ALTERNATE POC
Name DONALD WARDA
Address 33 MAIN ST, BOWMANSVILLE, NY, 14026, 1024, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RFU2 Obsolete Non-Manufacturer 2000-09-12 2024-03-11 No data 2025-02-07

Contact Information

POC DONALD WARDA
Phone +1 716-684-3550
Fax +1 716-684-3554
Address 33 MAIN ST, BOWMANSVILLE, NY, 14026 1024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2023 160504600 2024-10-02 RAYMOND E. KELLEY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2022 160504600 2023-10-05 RAYMOND E. KELLEY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2021 160504600 2022-10-14 RAYMOND E. KELLEY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2020 160504600 2021-10-13 RAYMOND E. KELLEY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2019 160504600 2020-10-11 RAYMOND E. KELLEY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2018 160504600 2019-10-14 RAYMOND E. KELLEY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2017 160504600 2018-07-25 RAYMOND E. KELLEY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2016 160504600 2017-06-19 RAYMOND E. KELLEY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024

Plan administrator’s name and address

Administrator’s EIN 160504600
Plan administrator’s name RAYMOND E. KELLEY, INC
Plan administrator’s address 33 MAIN ST., BOWMANSVILLE, NY, 140261024
Administrator’s telephone number 7166843550

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing DONALD J. WARDA
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2015 160504600 2016-10-10 RAYMOND E. KELLEY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024

Plan administrator’s name and address

Administrator’s EIN 160504600
Plan administrator’s name RAYMOND E. KELLEY, INC
Plan administrator’s address 33 MAIN ST., BOWMANSVILLE, NY, 140261024
Administrator’s telephone number 7166843550

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing DONALD J. WARDA
RAYMOND E. KELLEY, INC. DEFERRED PROFIT SHARING 401K PLAN 2014 160504600 2015-06-16 RAYMOND E. KELLEY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 238900
Sponsor’s telephone number 7166843550
Plan sponsor’s address 33 MAIN ST, BOWMANSVILLE, NY, 140261024

Plan administrator’s name and address

Administrator’s EIN 160504600
Plan administrator’s name RAYMOND E. KELLEY, INC
Plan administrator’s address 33 MAIN ST., BOWMANSVILLE, NY, 140261024
Administrator’s telephone number 7166843550

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing DONALD J. WARDA

Chief Executive Officer

Name Role Address
RONALD C SCHLEGEL Chief Executive Officer 33 MAIN STREET, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
RAYMOND E. KELLEY, INC. DOS Process Agent 33 MAIN STREET, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 33 MAIN STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2024-09-03 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-04-16 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2024-04-16 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2024-04-16 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-04-16 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2020-09-15 2024-09-03 Address 33 MAIN STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1996-09-20 2024-09-03 Address 33 MAIN STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
1996-09-20 2020-09-15 Address 33 MAIN STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001206 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230206000759 2023-02-06 BIENNIAL STATEMENT 2022-09-01
200915060149 2020-09-15 BIENNIAL STATEMENT 2020-09-01
160901007050 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006915 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006695 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100909002211 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080825002416 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002638 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041209002875 2004-12-09 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340895002 0215800 2015-09-03 540 KIEFF DRIVE, WATERTOWN, NY, 13601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2015-11-04
Emphasis L: GUTREH, N: SILICA
Case Closed 2016-01-08

Related Activity

Type Inspection
Activity Nr 1089477
Health Yes
Type Inspection
Activity Nr 1089486
Health Yes
Type Inspection
Activity Nr 1089508
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2015-11-10
Abatement Due Date 2015-12-16
Current Penalty 0.0
Initial Penalty 1800.0
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) 540 Kieff Drive, on or about 9/3/15: Respirator hazards were not evaluated for employees wearing full face air purifying respirators while working in areas containing silica. Abatement certification must be submitted for this item
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-11-10
Abatement Due Date 2015-12-16
Current Penalty 1800.0
Initial Penalty 0.0
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) 540 Kieff Drive, on or about 9/3/15: An employee wearing a full face air purifying respirator was not provided with a medical evaluation. Abatement certification must be submitted for this item
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2015-11-10
Abatement Due Date 2015-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that an employee using a tight-fitting facepiece respirator is fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. b) 540 Kieff Drive, on or about 9/3/15: An employee was not fit tested on the full face air purifying respirator that was worn on the jobsite. Abatement certification must be submitted for this item.
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 K05
Issuance Date 2015-11-10
Abatement Due Date 2015-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(5): Respiratory protection retraining was not conducted annually: a) 540 Kieff Drive, on or about 9/3/15: An employee wearing a full face air purifying respirator was not provided with annual training. Abatement certification must be submitted for this item
335088993 0215800 2012-07-09 405 UNIVERSITY PLACE - SYRACUSE UNIVERSITY - WATSON HALL, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-04
Emphasis L: FALL
Case Closed 2013-10-22

Related Activity

Type Referral
Activity Nr 437950
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2012-09-06
Abatement Due Date 2012-09-16
Current Penalty 3500.0
Initial Penalty 4500.0
Contest Date 2012-09-26
Final Order 2013-02-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) 2nd story roof area, west side, on or about 7/9/12: Employees were using a Milwaukee 10 1/4 saw with a masonry blade to cut control joints in the masonry wall. The saw was not equipped with a guard to protect the blade.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2012-09-06
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 2012-09-26
Final Order 2013-02-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause the employee to lose balance and fall: a) 2nd story roof, west side, on or about 7/9/12: An employee was using a 10 1/4 inch milwaukee circular saw while working from a ladder. The saw required the employee to use both hands.
314389156 0213600 2010-04-27 460 OAK STREET, ROCHESTER, NY, 14608
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-27
Case Closed 2010-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313199846 0213600 2009-06-04 3495 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-06-22
Emphasis N: SILICA, S: SILICA
Case Closed 2009-11-19

Related Activity

Type Referral
Activity Nr 201338092
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2009-09-04
Abatement Due Date 2009-09-22
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 G01 II
Issuance Date 2009-09-04
Abatement Due Date 2009-09-10
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01
Issuance Date 2009-09-04
Abatement Due Date 2009-09-14
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2009-09-04
Abatement Due Date 2009-09-10
Nr Instances 2
Nr Exposed 8
Gravity 01
312607377 0213600 2008-10-29 160 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis L: FALL
Case Closed 2008-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-11-13
Abatement Due Date 2008-11-18
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
108950122 0213600 2001-10-03 COMMUNITY BANK, 201 N. UNION STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-16
Abatement Due Date 2001-10-20
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-10-16
Abatement Due Date 2001-10-19
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
300998747 0213600 1997-04-17 CANISIUS COLLEGE-2100 MAIN STREET, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1997-06-26
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 1
Gravity 01
113967152 0213600 1994-09-22 DEACONESS CENTER, 1001 HUMBOLDT PARKWAY, BUFFALO, NY, 14208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-22
Case Closed 1994-12-09

Related Activity

Type Referral
Activity Nr 902007186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1994-11-15
Abatement Due Date 1994-11-18
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107341018 0213600 1990-04-16 MAIN & CHIPPEWA STREET KEY TOWERS, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 375.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1990-05-17
Abatement Due Date 1990-05-23
Nr Instances 1
Nr Exposed 4
102648052 0215800 1988-03-30 500 PLUM STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-31
Case Closed 1988-03-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-28
Case Closed 1987-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-10-02
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-22
Case Closed 1986-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A20
Issuance Date 1986-09-15
Abatement Due Date 1986-09-18
Current Penalty 190.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-09-15
Abatement Due Date 1986-09-19
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-09-15
Abatement Due Date 1986-09-19
Nr Instances 1
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1986-02-13
Case Closed 1986-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1986-02-27
Abatement Due Date 1986-03-02
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1986-02-27
Abatement Due Date 1986-03-02
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260103 A02
Issuance Date 1986-02-27
Abatement Due Date 1986-03-02
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260151 A01
Issuance Date 1986-02-27
Abatement Due Date 1986-03-02
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-10-01
Case Closed 1985-12-23

Related Activity

Type Referral
Activity Nr 900875709
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1985-11-01
Abatement Due Date 1985-11-01
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-11-01
Abatement Due Date 1985-11-01
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Emphasis N: SWINGSCAF
Case Closed 1985-09-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Emphasis N: SWINGSCAF
Case Closed 1984-09-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-25
Case Closed 1984-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-07-09
Abatement Due Date 1984-07-12
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-06
Case Closed 1982-08-09
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-11-19
Case Closed 1980-12-22

Related Activity

Type Complaint
Activity Nr 320418957

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1980-11-25
Abatement Due Date 1980-11-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1980-11-25
Abatement Due Date 1980-11-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-11-25
Abatement Due Date 1980-11-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1980-08-29
Abatement Due Date 1980-09-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-29
Case Closed 1980-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789427100 2020-04-12 0296 PPP 33 Main Street, BOWMANSVILLE, NY, 14026-1024
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1090100
Loan Approval Amount (current) 1090100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOWMANSVILLE, ERIE, NY, 14026-1024
Project Congressional District NY-23
Number of Employees 75
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1103509.72
Forgiveness Paid Date 2021-07-15
1731218700 2021-03-27 0296 PPS 33 Main St, Bowmansville, NY, 14026-1024
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1090117
Loan Approval Amount (current) 1090117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-1024
Project Congressional District NY-23
Number of Employees 57
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1102840.01
Forgiveness Paid Date 2022-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1564942 Intrastate Non-Hazmat 2024-02-07 675000 2023 36 36 Private(Property)
Legal Name RAYMOND E KELLEY INC
DBA Name -
Physical Address 33 MAIN STREET, BOWMANSVILLE, NY, 14026, US
Mailing Address 33 MAIN STREET, BOWMANSVILLE, NY, 14026, US
Phone (716) 684-3550
Fax (716) 684-3554
E-mail JBRYANT@REKELLEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value .33
Total Number of Vehicle Inspections for the measurement period 4
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection D507005460
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UNPUBLISHE
License plate of the main unit 92344NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRSBL8PG585762
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D507005355
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UNPUBLISHE
License plate of the main unit 86431NA
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRSBL1MG506492
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE0340627
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 92344NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRSBL8PG585762
Decal number of the main unit 99999999
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0441841
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 14065NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK6LH655681
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-18
Code of the violation 3929ADFSL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Driver - Failing to properly secure load
The description of the violation group General Securement
The unit a violation is cited against Driver

Date of last update: 19 Mar 2025

Sources: New York Secretary of State