Search icon

KENO, INC.

Company Details

Name: KENO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1986 (39 years ago)
Entity Number: 1105605
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 127 EAST 69TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENO, INC. PROFIT SHARING PLAN 2014 133368359 2016-04-25 KENO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 423990
Sponsor’s telephone number 5163278200
Plan sponsor’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing LEIGH KENO
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing LEIGH KENO
KENO, INC. PROFIT SHARING PLAN 2013 133368359 2015-04-29 KENO, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 423990
Sponsor’s telephone number 5163278200
Plan sponsor’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing LEIGH KENO
Role Employer/plan sponsor
Date 2015-04-29
Name of individual signing LEIGH KENO
KENO, INC. PROFIT SHARING PLAN 2011 133368359 2013-05-06 KENO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 423990
Sponsor’s telephone number 5163278200
Plan sponsor’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012

Plan administrator’s name and address

Administrator’s EIN 133368359
Plan administrator’s name KENO, INC.
Plan administrator’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012
Administrator’s telephone number 5163278200

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing LEIGH KENO
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing LEIGH KENO
KENO, INC. PROFIT SHARING PLAN 2010 133368359 2012-04-13 KENO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 423990
Sponsor’s telephone number 5163278200
Plan sponsor’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012

Plan administrator’s name and address

Administrator’s EIN 133368359
Plan administrator’s name KENO, INC.
Plan administrator’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012
Administrator’s telephone number 5163278200

Signature of

Role Plan administrator
Date 2012-04-13
Name of individual signing LEIGH KENO
Role Employer/plan sponsor
Date 2012-04-13
Name of individual signing LEIGH KENO
KENO, INC. PROFIT SHARING PLAN 2009 133368359 2011-02-09 KENO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 423990
Sponsor’s telephone number 5163278200
Plan sponsor’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012

Plan administrator’s name and address

Administrator’s EIN 133368359
Plan administrator’s name KENO, INC.
Plan administrator’s address C/O ALLEN PERL, 3000 MARCUS AVENUE SUITE 3E6, LAKE SUCCESS, NY, 110421012
Administrator’s telephone number 5163278200

Signature of

Role Plan administrator
Date 2011-02-09
Name of individual signing LEIGH KENO
Role Employer/plan sponsor
Date 2011-02-09
Name of individual signing LEIGH KENO

Chief Executive Officer

Name Role Address
LEIGH KENO Chief Executive Officer 127 EAST 69TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 EAST 69TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-01-18 2002-08-12 Address 980 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-01-18 2002-08-12 Address 980 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-01-18 2002-08-12 Address 980 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-06 2000-01-18 Address 19 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-06 2000-01-18 Address 19 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-06 2000-01-18 Address 19 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1986-08-18 1993-04-06 Address 138 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006771 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100908002140 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080813002766 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060809002875 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040909002275 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020812002429 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000814002318 2000-08-14 BIENNIAL STATEMENT 2000-08-01
000118002150 2000-01-18 BIENNIAL STATEMENT 1998-08-01
930927003055 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930406002526 1993-04-06 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034307706 2020-05-01 0202 PPP 127 E 69TH ST, NEW YORK, NY, 10021
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15965
Loan Approval Amount (current) 15965
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State