Search icon

KADDIS MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KADDIS MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1944 (81 years ago)
Entity Number: 55486
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 50 Cedar Mill, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MACANN Chief Executive Officer 50 CEDAR MILL, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
KADDIS MANUFACTURING CORP. DOS Process Agent 50 Cedar Mill, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
160707802
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1982-12-20 1985-08-28 Shares Share type: PAR VALUE, Number of shares: 37000, Par value: 0.1
1982-12-20 2021-05-27 Address 1100 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1960-09-26 1982-12-20 Shares Share type: PAR VALUE, Number of shares: 37000, Par value: 10
1944-10-18 1982-12-20 Address 42 ALLEN ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110002131 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210527060194 2021-05-27 BIENNIAL STATEMENT 2018-10-01
B440262-2 1986-12-29 CERTIFICATE OF MERGER 1986-12-29
B381918-2 1986-07-18 ASSUMED NAME CORP INITIAL FILING 1986-07-18
B262264-4 1985-08-28 CERTIFICATE OF AMENDMENT 1985-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
583900.00
Total Face Value Of Loan:
583900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-09
Type:
Complaint
Address:
1100 BEAHAN ROAD, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-11-19
Type:
Complaint
Address:
1100 BEAHAN ROAD, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-04-10
Type:
Planned
Address:
1100 BEAHAN ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$583,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$586,987.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $439,988
Utilities: $29,945
Mortgage Interest: $0
Rent: $33,333
Refinance EIDL: $0
Healthcare: $80000
Debt Interest: $634

Court Cases

Court Case Summary

Filing Date:
1991-05-31
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
KADDIS MANUFACTURING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State