Search icon

C.K. INDUSTRIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.K. INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1981 (44 years ago)
Entity Number: 689963
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 115 FIELDS LN, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY M KILMER Chief Executive Officer 115 FIELDS LN, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
EMILY M KILMER DOS Process Agent 115 FIELDS LN, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1997-04-25 2005-06-16 Address 113 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
1997-04-25 2005-06-16 Address 113 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
1997-04-25 2005-06-16 Address 113 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-25 Address 151 DUTCH STREET PO BOX 128, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-25 Address 151 DUTCH STREET PO BOX 128, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130429002595 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110428002527 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090414002055 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070509002712 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050616002948 2005-06-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
351268.35
Total Face Value Of Loan:
34927.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351268.35
Current Approval Amount:
34927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34583.64

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 424-2066
Add Date:
1991-06-06
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-18
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
C.K. INDUSTRIES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
C.K. INDUSTRIES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
C.K. INDUSTRIES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State