Search icon

KEHOE CORP.

Company Details

Name: KEHOE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2017 (7 years ago)
Entity Number: 5242528
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 4 farrell court,, apartment 7, MIDDLETOWN, NY, United States, 10940
Principal Address: 389 LAKE OSIRIS RE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KEHOE Chief Executive Officer 389 LAKE OSIRIS RD, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 farrell court,, apartment 7, MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address
JOSEPH KEHOE Agent 4 farrell ct., apt. 7, MIDDLETOWN, NY, 10940

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 389 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2023-12-16 2024-08-05 Address 389 LAKE OSIRIS RD., WALDEN, NY, 12586, USA (Type of address: Service of Process)
2023-12-16 2023-12-16 Address 389 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2023-12-16 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2023-12-16 2024-08-05 Address 389 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2023-12-16 2024-08-05 Address 389 LAKE OSIRIS RD., WALDEN, NY, 12586, USA (Type of address: Registered Agent)
2023-09-21 2023-12-16 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2019-11-07 2023-12-16 Address 389 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2017-11-30 2023-12-16 Address 389 LAKE OSIRIS RD., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000509 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
231216000273 2023-12-16 BIENNIAL STATEMENT 2023-12-16
220116000205 2022-01-16 BIENNIAL STATEMENT 2022-01-16
191107060552 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171130000008 2017-11-30 CERTIFICATE OF INCORPORATION 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3470548400 2021-02-05 0202 PPS 389 Lake Osiris Rd, Walden, NY, 12586-2620
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15016.88
Loan Approval Amount (current) 15016.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-2620
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15130.34
Forgiveness Paid Date 2021-11-09
8907897106 2020-04-15 0202 PPP 389 LAKE OSIRIS RD, WALDEN, NY, 12586-2620
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18795
Loan Approval Amount (current) 18795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALDEN, ORANGE, NY, 12586-2620
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18910.39
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3272079 Intrastate Non-Hazmat 2024-01-20 15000 2019 1 1 Private(Property)
Legal Name KEHOE CORP
DBA Name -
Physical Address 389 LAKE OSIRIS RD, WALDEN, NY, 12586-2620, US
Mailing Address 389 LAKE OSIRIS RD, WALDEN, NY, 12586-2620, US
Phone (845) 741-6105
Fax -
E-mail KEHOECONTRACTING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State