Search icon

C.K. INDUSTRIES CORP.

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)
1992-11-02 1997-04-25 Address 151 DUTCH STREET PO BOX 128, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1981-04-02 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-02 1992-11-02 Address 15 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

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
030401002490 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010419002476 2001-04-19 BIENNIAL STATEMENT 2001-04-01
970425002240 1997-04-25 BIENNIAL STATEMENT 1997-04-01
000048004573 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921102002644 1992-11-02 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535347410 2020-05-09 0202 PPP 506 SPROUT BROOK RD, PUTNAM VALLEY, NY, 10579-1824
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351268.35
Loan Approval Amount (current) 34927
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-1824
Project Congressional District NY-17
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34583.64
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
448053 Interstate 2023-01-12 30935 2022 1 1 Exempt For Hire
Legal Name C K INDUSTRIES CORP
DBA Name -
Physical Address 1510 ROUTE 9, GARRISON, NY, 10524, US
Mailing Address 506 SPROUT BROOK RD, PUTNAM VALLEY, NY, 10579, US
Phone (845) 424-2067
Fax (845) 424-2066
E-mail CKEQUITIES@OPTIMUM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPT0521801
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 46663PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWD49X8DJ313114
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-27
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402933 Employee Retirement Income Security Act (ERISA) 2024-04-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2024-04-18
Termination Date 2024-09-17
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name C.K. INDUSTRIES CORP.
Role Defendant
1202069 Employee Retirement Income Security Act (ERISA) 2012-03-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-03-21
Termination Date 2012-10-18
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name C.K. INDUSTRIES CORP.
Role Defendant
1000770 Employee Retirement Income Security Act (ERISA) 2010-02-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-02-02
Termination Date 2010-06-08
Section 0185
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State