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
080521002271 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508003287 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040527002750 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020508002780 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000515002522 2000-05-15 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339649568 0215800 2014-03-27 1207 WILLIS AVENUE, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-27
Case Closed 2014-05-16

Related Activity

Type Complaint
Activity Nr 877711
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2014-05-09
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-05-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected: a. Within a maintenance bay, on or about March 22, 2014, an employee was dispensing gasoline, a class 1b flammable liquid, from a vehicle gas tank into a gascady. The two containers were not electrically bonded.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492867201 2020-04-15 0248 PPP 1207 WILLIS AVE, SYRACUSE, NY, 13204-1036
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101122.5
Loan Approval Amount (current) 101122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1036
Project Congressional District NY-22
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102015.75
Forgiveness Paid Date 2021-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State