Search icon

K & H KAWASAKI INC.

Company Details

Name: K & H KAWASAKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1980 (45 years ago)
Entity Number: 656319
ZIP code: 13087
County: Cortland
Place of Formation: New York
Address: 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, United States, 13087
Principal Address: 1813 LITTLE YORK CROSS ROAD, LITTLE YORK, NY, United States, 13087

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E NISWENDER Chief Executive Officer 1813 LITTLE YORK CROSS ROAD, PO BOX 505, LITTLE YORK, NY, United States, 13087

DOS Process Agent

Name Role Address
K & H KAWASAKI INC. DOS Process Agent 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, United States, 13087

History

Start date End date Type Value
2014-10-02 2016-10-07 Address 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process)
2012-10-09 2014-10-02 Address 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process)
2010-10-15 2018-10-04 Address 1813 LITTLE YORK CROSS ROAD, LITTLE YORK, NY, 13087, USA (Type of address: Principal Executive Office)
2010-10-15 2012-10-09 Address 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process)
2008-10-03 2010-10-15 Address 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE NECK, NY, 13087, USA (Type of address: Service of Process)
2008-10-03 2010-10-15 Address 1813 LITTLE YORK CROSS RD, PO BOX 505, LITTLE NECK, NY, 13087, USA (Type of address: Chief Executive Officer)
2002-09-27 2010-10-15 Address 134 PLUNKIE POINT RD, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1993-10-25 2008-10-03 Address LITTLE YORK CROSS ROAD, LITTLE YORK, NY, 13045, USA (Type of address: Service of Process)
1992-10-30 1993-10-25 Address LITTLE YORK CROSS ROAD, LITTLE YORK, NY, 13045, USA (Type of address: Service of Process)
1992-10-30 2002-09-27 Address RT 41A, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002060696 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004007166 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161007006177 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141002007231 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007124 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101015002009 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081003002016 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061005002319 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041129002059 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020927002446 2002-09-27 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101543379 0215800 1994-02-17 1813 LITTLE YORK CROSSING, LITTLE YORK, NY, 13087
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-04-26
Case Closed 1994-06-08

Related Activity

Type Complaint
Activity Nr 72068091
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-05-10
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-05-10
Abatement Due Date 1994-05-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-10
Abatement Due Date 1994-05-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
100168475 0215800 1985-09-12 LITTLE YORK CROSSING ROAD, LITTLE YORK, NY, 13087
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-09-12
Case Closed 1985-09-12

Related Activity

Type Complaint
Activity Nr 71023097
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3457828004 2020-06-24 0248 PPP 1813 Little York Crossing Road, LITTLE YORK, NY, 13087
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112100
Loan Approval Amount (current) 112100
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LITTLE YORK, CORTLAND, NY, 13087-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113156.5
Forgiveness Paid Date 2021-06-17
3899788601 2021-03-17 0248 PPS 1813 Little York Xing, Little York, NY, 13087-8711
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102100
Loan Approval Amount (current) 102100
Undisbursed Amount 0
Franchise Name Polaris - Dealer Agreement
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little York, CORTLAND, NY, 13087-8711
Project Congressional District NY-19
Number of Employees 10
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102628.68
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501824 Other Contract Actions 1995-12-21 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 850
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1995-12-21
Termination Date 2000-02-03
Date Issue Joined 1997-05-02
Pretrial Conference Date 1996-05-02
Trial Begin Date 2000-01-18
Trial End Date 2000-02-01
Section 1446

Parties

Name K & H KAWASAKI INC.
Role Plaintiff
Name YAMAHA MOTOR CORP.,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State