Search icon

KEN-L-METAL PANEL SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN-L-METAL PANEL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1989 (36 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 1391587
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 91 CABOT ST, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ROSNER Chief Executive Officer 91 CABOT ST, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 CABOT ST, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
1997-10-20 2025-01-29 Address 91 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
1997-10-20 2025-01-29 Address 91 CABOT ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-10-20 Address 126 MILLARD AVE., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-10-20 Address 45 JERSEY ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1992-11-17 1997-10-20 Address 45 JERSEY ST., WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129000153 2025-01-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-28
131021002199 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111017002497 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091014002163 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071004002193 2007-10-04 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
153617.00
Total Face Value Of Loan:
153617.00
Date:
2020-04-29
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:
135728.00
Total Face Value Of Loan:
135728.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Planned
Address:
1989 FRONT ST., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-09
Type:
Planned
Address:
20 TARRYTOWN RD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-01
Type:
Planned
Address:
PORT WASHINGTON TENNIS ACADEMY, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-02
Type:
Planned
Address:
#96 BROAD HOLLOW RD., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-26
Type:
Referral
Address:
239-10 LINDEN BLVD., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153617
Current Approval Amount:
153617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135728
Current Approval Amount:
135728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
136921.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State