Search icon

KENRO, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
130340.00
Total Face Value Of Loan:
130340.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$130,340
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$131,289.88
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $130,337
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State