Search icon

K.J. KENNY, INC.

Company Details

Name: K.J. KENNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1959 (66 years ago)
Entity Number: 120787
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 106 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM VON ELM Chief Executive Officer 106 2ND ST, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
WILLIAM VON ELM DOS Process Agent 106 2ND ST, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112039324
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 106 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-06-14 2024-02-29 Address 106 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-06-14 2024-02-29 Address 106 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-08-11 2007-06-14 Address 213 STATION RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-08-11 Address 213 STATION RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229002631 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220927002403 2022-09-27 BIENNIAL STATEMENT 2021-06-01
110708003021 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090714002517 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070614002246 2007-06-14 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
97057.00
Total Face Value Of Loan:
97057.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-16
Type:
Referral
Address:
760 JERICHO AVE., UNIONDALE, NY, 11566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111100
Current Approval Amount:
111100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112217.17
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97057
Current Approval Amount:
97057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97547.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State