Search icon

KEN-LEW CO. INC.

Company Details

Name: KEN-LEW CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1959 (66 years ago)
Entity Number: 116942
ZIP code: 60661
County: New York
Place of Formation: New York
Address: KATTEN MUCHIN ROSENMAN LLP, 525 W MONROE ST SUITE 1900, CHICAGO, IL, United States, 60661
Principal Address: 3 The Court of Harbourside, Northbr, IL, United States, 60062

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS GREENBAUM Chief Executive Officer 1302 NORTH SUTTON PLACE, CHICAGO, IL, United States, 60610

DOS Process Agent

Name Role Address
C/O LEWIS GREENBAUM ESQ DOS Process Agent KATTEN MUCHIN ROSENMAN LLP, 525 W MONROE ST SUITE 1900, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
1997-02-19 2023-04-10 Address KATTEN MUCHIN & ZAVIS, 525 W MONROE ST SUITE 1600, CHICAGO, IL, 60661, USA (Type of address: Service of Process)
1997-02-19 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1997-02-19 2023-04-10 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1000
1978-07-21 1997-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-07-21 1997-02-19 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1000
1973-07-30 1978-07-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1973-07-30 1978-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-02-02 1973-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-02-02 1997-02-19 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410001749 2023-04-10 BIENNIAL STATEMENT 2023-02-01
970219000702 1997-02-19 CERTIFICATE OF AMENDMENT 1997-02-19
C056026-2 1989-09-18 ASSUMED NAME CORP INITIAL FILING 1989-09-18
A503269-4 1978-07-21 CERTIFICATE OF AMENDMENT 1978-07-21
A88896-3 1973-07-30 CERTIFICATE OF AMENDMENT 1973-07-30
144821 1959-02-02 CERTIFICATE OF INCORPORATION 1959-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560158807 2021-04-18 0202 PPP 1021 162nd St, Whitestone, NY, 11357-2133
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2133
Project Congressional District NY-03
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State