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

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

Form 5500 Series

Employer Identification Number (EIN):
133368359
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15965.00
Total Face Value Of Loan:
15965.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15965
Current Approval Amount:
15965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State