Search icon

K & C AUTO BODY CENTER, INC.

Company Details

Name: K & C AUTO BODY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1978 (47 years ago)
Entity Number: 488683
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. KEEHFUS Chief Executive Officer 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 WILLIS AVE, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1996-05-09 2023-08-10 Address 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1992-12-07 2023-08-10 Address 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1978-05-12 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-12 1996-05-09 Address 1207 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000850 2023-08-10 BIENNIAL STATEMENT 2022-05-01
140507006627 2014-05-07 BIENNIAL STATEMENT 2014-05-01
20131125051 2013-11-25 ASSUMED NAME LLC INITIAL FILING 2013-11-25
120514006085 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100519002837 2010-05-19 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101122.50
Total Face Value Of Loan:
101122.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-27
Type:
Complaint
Address:
1207 WILLIS AVENUE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101122.5
Current Approval Amount:
101122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102015.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State