Search icon

KRIS-TECH WIRE COMPANY, INC.

Company Details

Name: KRIS-TECH WIRE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1984 (41 years ago)
Entity Number: 935210
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 80 OTIS STREET, ROME, NY, United States, 13441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005NFVDQHPT7WJ82 935210 US-NY GENERAL ACTIVE No data

Addresses

Legal 80 OTIS ST, PO BOX 4377, ROME, US-NY, US, 13440
Headquarters 80 Otis St., Rome, US-NY, US, 13441

Registration details

Registration Date 2019-05-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 935210

Chief Executive Officer

Name Role Address
GRAHAM BRODOCK Chief Executive Officer 80 OTIS STREET, ROME, NY, United States, 13441

DOS Process Agent

Name Role Address
KRIS-TECH WIRE COMPANY, INC. DOS Process Agent 80 OTIS STREET, ROME, NY, United States, 13441

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 80 OTIS ST, PO BOX 4377, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 80 OTIS STREET, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-08-25 2023-08-25 Address 80 OTIS ST, PO BOX 4377, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-02-13 Address 80 OTIS ST, PO BOX 4377, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-08-25 2025-02-13 Address 80 OTIS ST, PO BOX 4377, ROME, NY, 13440, USA (Type of address: Service of Process)
2022-09-08 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-01-04 2022-09-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2017-06-14 2023-08-25 Address 80 OTIS ST, PO BOX 4377, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002954 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230825000817 2023-08-25 BIENNIAL STATEMENT 2022-08-01
211221001024 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190405060382 2019-04-05 BIENNIAL STATEMENT 2018-08-01
170614006267 2017-06-14 BIENNIAL STATEMENT 2016-08-01
151103006873 2015-11-03 BIENNIAL STATEMENT 2014-08-01
120810006088 2012-08-10 BIENNIAL STATEMENT 2012-08-01
120416000998 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16
100820002840 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080819002773 2008-08-19 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347012213 0215800 2023-10-03 8551 MILL POND WAY, BLOSSVALE, NY, 13308
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-10-03
Case Closed 2024-03-22

Related Activity

Type Complaint
Activity Nr 2085604
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993777109 2020-04-10 0248 PPP 80 Otis Street 0.0, Rome, NY, 13441-4713
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1347110
Loan Approval Amount (current) 1347110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13441-4713
Project Congressional District NY-22
Number of Employees 74
NAICS code 331420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1364565.55
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3677021 Intrastate Non-Hazmat 2023-01-17 5000 2022 84 8 Private(Property)
Legal Name KRIS-TECH WIRE COMPANY INC
DBA Name KRISTECH
Physical Address 80 OTIS ST, ROME, NY, 13441-4712, US
Mailing Address 80 OTIS ST, ROME, NY, 13441-4712, US
Phone (315) 339-5268
Fax -
E-mail ROGER.FRYE@KRISTECHWIRE.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: 17 Mar 2025

Sources: New York Secretary of State