-
Home Page
›
-
Counties
›
-
Monroe
›
-
14609
›
-
KENRICK CORPORATION
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
Number Of Participants:
84
Sponsors Telephone Number:
Number Of Participants:
70
Sponsors Telephone Number:
Number Of Participants:
70
Sponsors Telephone Number:
Number Of Participants:
71
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
368478.00
Total Face Value Of Loan:
368478.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
356811.00
Total Face Value Of Loan:
356811.00
Paycheck Protection Program
Initial Approval Amount:
$356,811
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,811
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$360,838.57
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $356,811
Initial Approval Amount:
$368,478
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,478
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$370,668.68
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $368,475
Utilities: $1
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury
Parties
Party Name:
KENRICK CORPORATION
Party Name:
1 WORLD TRADE CENTER, L,
Court Case Summary
Nature Of Judgment:
no monetary award
Nature Of Suit:
Prisoner - Civil Rights
Parties
Party Name:
KENRICK CORPORATION
Party Name:
SERGEANT WALKER,
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State