Search icon

JANET KENNY CORP.

Company Details

Name: JANET KENNY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1988 (37 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1244074
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 91-53 109TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET KENNY CORP. DOS Process Agent 91-53 109TH ST, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-969168 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B614932-4 1988-03-16 CERTIFICATE OF INCORPORATION 1988-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003978608 2021-03-16 0248 PPP 605 Old Rd, East Windham, NY, 12439-5010
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Windham, GREENE, NY, 12439-5010
Project Congressional District NY-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21063.47
Forgiveness Paid Date 2022-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State