Search icon

KENLAR ELECTRIC, INC.

Company Details

Name: KENLAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082595
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 529 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH PIEKARSKI Chief Executive Officer 529 CENTRAL AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ENVIRONMENTAL WIRING SPECIALISTS INC DOS Process Agent 529 CENTRAL AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-07-30 2002-05-10 Address 347 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-07-30 2002-05-10 Address 347 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-07-30 2002-05-10 Address 347 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1986-05-14 1993-07-30 Address 475 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020510002768 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000516002847 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980929002327 1998-09-29 BIENNIAL STATEMENT 1998-05-01
960618002447 1996-06-18 BIENNIAL STATEMENT 1996-05-01
930730002329 1993-07-30 BIENNIAL STATEMENT 1993-05-01
B358884-4 1986-05-14 CERTIFICATE OF INCORPORATION 1986-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341576726 0216000 2016-03-22 75 BOSTON POST RD., RYE, NY, 10580
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-22
Emphasis N: TRENCH
Case Closed 2016-09-06

Related Activity

Type Referral
Activity Nr 1105857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 D
Issuance Date 2016-07-21
Abatement Due Date 2016-08-09
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2016-08-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d): Powered industrial truck operator training. Note: The requirements applicable to construction work under this paragraph are identical to those set forth at '1910.178(l) of this chapter. Each powered industrial truck operator did not complete training as required. NOTE: 29 CFR 1910.178(l)(1)(ii) Prior to permitting an employee to operate a powered industrial truck (except for training purposes), the employer did not ensure that each operator has successfully completed the training required by this paragraph (l), except as permitted by paragraph (l)(5). a) At 3 Read Court: The employer did not ensure that an employee who operated a Caterpillar Front Loader 930K had completed a training course to operate a powered industrial truck/earth mover; on or about 03/22/16.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-07-21
Abatement Due Date 2016-07-27
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2016-08-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) 3 Read Court: The employer failed to report to OSHA within 24 hours an in-patient hospitalization that resulted from a 03/17/16 incident which injured an employees right leg. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305467305 2020-05-01 0202 PPP 529 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61350
Loan Approval Amount (current) 61350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61724.07
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State