Search icon

KECHNI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KECHNI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1988 (37 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 1301764
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 32 CHERRY LANE, FLORAL PARK, NY, United States, 11001
Principal Address: 105 CAMBRIDGE ST, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KIEDAISCH Chief Executive Officer 105 CAMBRIDGE ST, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
ACTION TECH DOS Process Agent 32 CHERRY LANE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1996-11-26 2022-10-01 Address 32 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1995-07-21 2022-10-01 Address 105 CAMBRIDGE ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1995-07-21 1996-11-26 Address 578 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1988-10-26 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-26 1995-07-21 Address 178 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000111 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
981203002113 1998-12-03 BIENNIAL STATEMENT 1998-10-01
961126002564 1996-11-26 BIENNIAL STATEMENT 1996-10-01
950721002317 1995-07-21 BIENNIAL STATEMENT 1993-10-01
B699970-4 1988-10-26 CERTIFICATE OF INCORPORATION 1988-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
6042.00
Total Face Value Of Loan:
6042.00
Date:
2020-05-07
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:
6166.00
Total Face Value Of Loan:
6166.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6166
Current Approval Amount:
6166
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6089.82
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6042
Current Approval Amount:
6042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6070.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State