Search icon

KEN-TON IMPORT CAR CENTRE LTD.

Company Details

Name: KEN-TON IMPORT CAR CENTRE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1985 (40 years ago)
Entity Number: 1002366
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1330 MILITARY RD, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY P. KOMIN Chief Executive Officer 1330 MILITARY RD., KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
KEN-TON IMPORT CAR CENTRE LTD. DOS Process Agent 1330 MILITARY RD, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1995-07-27 2001-06-20 Address 1330 MILITARY RD, TONAWANDA, NY, 14217, 1529, USA (Type of address: Chief Executive Officer)
1995-07-27 2019-06-14 Address 1330 MILITARY RD, TONAWANDA, NY, 14217, 1529, USA (Type of address: Principal Executive Office)
1995-07-27 2017-06-16 Address 1330 MILITARY RD, TONAWANDA, NY, 14217, 1529, USA (Type of address: Service of Process)
1993-01-21 1995-07-27 Address 1330 MILITARY RD., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-01-21 1995-07-27 Address 1330 MILITARY RD., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1985-06-06 1995-07-27 Address 1330 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060432 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190614060173 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170616006176 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150605006183 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130607006390 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110613002738 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090724002403 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070703003043 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050728002102 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030521002318 2003-05-21 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521947101 2020-04-13 0296 PPP 1330 Military Rd., BUFFALO, NY, 14217-1529
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47799
Loan Approval Amount (current) 47799
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 Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-1529
Project Congressional District NY-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48203.65
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State