Search icon

KENNETH L. APPELL & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH L. APPELL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1991 (34 years ago)
Entity Number: 1596888
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: P.O. BOX 1086, CARMEL, NY, United States, 10512
Principal Address: 466 OSCAWANA LAKE RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1086, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ROBERT APPELL Chief Executive Officer 4 COLLIER DR EAST, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2000-02-15 2002-12-04 Address PO BOX 10, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1998-02-27 2000-02-15 Address PO BOX 10, ARDSLEY, NY, 10502, 0010, USA (Type of address: Chief Executive Officer)
1998-02-27 2000-02-15 Address 4 COLLIER DRIVE E, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1998-02-27 2000-02-15 Address 4 COLLIER DRIVE E, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1991-12-17 1998-02-27 Address POST OFFICE BOX 10, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021204002233 2002-12-04 BIENNIAL STATEMENT 2001-12-01
000215002328 2000-02-15 BIENNIAL STATEMENT 1999-12-01
980227002168 1998-02-27 BIENNIAL STATEMENT 1997-12-01
911217000175 1991-12-17 CERTIFICATE OF INCORPORATION 1991-12-17

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56700.00
Total Face Value Of Loan:
251000.00
Date:
2021-02-13
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:
30902.00
Total Face Value Of Loan:
30902.00
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:
30902.00
Total Face Value Of Loan:
30902.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$30,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,610.41
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $23,176.5
Utilities: $3,862.75
Rent: $3,862.75
Jobs Reported:
7
Initial Approval Amount:
$30,902
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,361.38
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $30,902

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State