Search icon

KENSTAN LOCK & HARDWARE CO., INC.

Company Details

Name: KENSTAN LOCK & HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1991 (34 years ago)
Entity Number: 1568812
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 265 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743
Address: 101 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENSTAN LOCK CO DOS Process Agent 101 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
HANS E. R. BOSCH Chief Executive Officer 1280 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113075975
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-16 1997-10-20 Address 166 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1993-09-16 1997-10-20 Address 166 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1991-08-14 1993-09-16 Address EAB PLAZA, %CATHERINE A. MULLARKEY, ESQ., UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990825002527 1999-08-25 BIENNIAL STATEMENT 1999-08-01
971020002314 1997-10-20 BIENNIAL STATEMENT 1997-08-01
930916002388 1993-09-16 BIENNIAL STATEMENT 1993-08-01
910926000274 1991-09-26 CERTIFICATE OF AMENDMENT 1991-09-26
910814000402 1991-08-14 CERTIFICATE OF INCORPORATION 1991-08-14

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
422600.00
Total Face Value Of Loan:
422600.00
Date:
2020-05-03
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:
422600.00
Total Face Value Of Loan:
422600.00

Trademarks Section

Serial Number:
85775735
Mark:
PROX LITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-11-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PROX LITE

Goods And Services

For:
Radio frequency identification tag readers; Electronic locks
First Use:
2011-05-04
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State