Search icon

KENRICK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KENRICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1986 (39 years ago)
Entity Number: 1132672
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1475 WINTON RD NORTH, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD AIKENS Chief Executive Officer 1475 WINTON RD NORTH, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
RICHARD AIKENS DOS Process Agent 1475 WINTON RD NORTH, ROCHESTER, NY, United States, 14609

Form 5500 Series

Employer Identification Number (EIN):
161289217
Plan Year:
2024
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
1986-12-23 1993-02-04 Address 36 WEST MAIN STREET, SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1986-12-23 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990126002190 1999-01-26 BIENNIAL STATEMENT 1998-12-01
970103002018 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931217002360 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930204002943 1993-02-04 BIENNIAL STATEMENT 1992-12-01
B438671-3 1986-12-23 CERTIFICATE OF INCORPORATION 1986-12-23

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
368478.00
Total Face Value Of Loan:
368478.00
Date:
2020-04-15
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:
356811.00
Total Face Value Of Loan:
356811.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$356,811
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$360,838.57
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $356,811
Jobs Reported:
49
Initial Approval Amount:
$368,478
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$370,668.68
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $368,475
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2006-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KENRICK CORPORATION
Party Role:
Plaintiff
Party Name:
1 WORLD TRADE CENTER, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
KENRICK CORPORATION
Party Role:
Plaintiff
Party Name:
SERGEANT WALKER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State