Search icon

KENRO, INC.

Company Details

Name: KENRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1986 (39 years ago)
Entity Number: 1111208
ZIP code: 11572
County: Orange
Place of Formation: New York
Address: 3242 JUDITH LANE, OFFICER, NY, United States, 11572
Principal Address: 3242 JUDITH LANE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT FIEDLER Chief Executive Officer 170 WOODSOME RD, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
SCOTT FIEDLER DOS Process Agent 3242 JUDITH LANE, OFFICER, NY, United States, 11572

History

Start date End date Type Value
2017-02-09 2020-09-01 Address 3242 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2010-10-01 2017-02-09 Address 3242 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2002-09-16 2010-10-01 Address 3242 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2002-04-18 2017-02-09 Address 3242 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1986-09-11 2002-04-18 Address 178 GRANT STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060637 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180914006155 2018-09-14 BIENNIAL STATEMENT 2018-09-01
170209006346 2017-02-09 BIENNIAL STATEMENT 2016-09-01
120912006388 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101001002145 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080912002716 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060825002270 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041019002079 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020916002075 2002-09-16 BIENNIAL STATEMENT 2002-09-01
020418000219 2002-04-18 CERTIFICATE OF AMENDMENT 2002-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268148403 2021-02-11 0235 PPS 3242 Judith Ln, Oceanside, NY, 11572-4211
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130340
Loan Approval Amount (current) 130340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4211
Project Congressional District NY-04
Number of Employees 62
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131289.88
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State