Search icon

KENNY'S CARPET ONE INC.

Headquarter

Company Details

Name: KENNY'S CARPET ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645913
ZIP code: 10512
County: Dutchess
Place of Formation: New York
Address: 246 ROUTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KENNY'S CARPET ONE INC., CONNECTICUT 1169675 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNY'S CARPET ONE, INC. DEFINED BENEFIT PENSION PLAN 2019 141752875 2020-05-05 KENNY'S CARPET ONE, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 8452254330
Plan sponsor’s address 246 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing ELLEN HOGAN
KENNY'S CARPET ONE, INC. DEFINED BENEFIT PENSION PLAN 2018 141752875 2019-07-24 KENNY'S CARPET ONE, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 8452254330
Plan sponsor’s address 246 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ELLEN HOGAN
KENNY'S CARPET ONE, INC. DEFINED BENEFIT PENSION PLAN 2017 141752875 2018-09-19 KENNY'S CARPET ONE, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 8452254330
Plan sponsor’s address 246 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing ELLEN HOGAN
KENNY'S CARPET ONE, INC. DEFINED BENEFIT PENSION PLAN 2016 141752875 2017-07-28 KENNY'S CARPET ONE, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 8452254330
Plan sponsor’s address 246 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ELLEN HOGAN
KENNY'S PRECISION CUT 401(K) PLAN 2015 141752875 2016-10-05 KENNY'S CARPET ONE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 442210
Sponsor’s telephone number 8452254330
Plan sponsor’s address 246 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing ELLEN HOGAN
KENNY'S CARPET ONE, INC. DEFINED BENEFIT PENSION PLAN 2015 141752875 2016-07-06 KENNY'S CARPET ONE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 8452254330
Plan sponsor’s address 246 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing ELLEN HOGAN

Agent

Name Role Address
KENNETH HOGAN Agent RR#2, BOX 88, HOLMES, NY, 12531

DOS Process Agent

Name Role Address
KENNY'S CARPET ONE INC. DOS Process Agent 246 ROUTE 52, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
BRAD HOGAN Chief Executive Officer 10 ROBINS LANE, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 73 WARRINGTON ROUND, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address RR 2 BOX 88, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 10 ROBINS LANE, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-26 2025-02-04 Address RR 2 BOX 88, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-26 2023-10-26 Address 10 ROBINS LANE, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 73 WARRINGTON ROUND, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address RR 2 BOX 88, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-02-04 Address 73 WARRINGTON ROUND, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204004007 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231026001445 2023-10-26 BIENNIAL STATEMENT 2022-06-01
210905000095 2021-09-05 BIENNIAL STATEMENT 2021-09-05
090528000889 2009-05-28 CERTIFICATE OF AMENDMENT 2009-05-28
960617002333 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930701002617 1993-07-01 BIENNIAL STATEMENT 1993-06-01
920622000294 1992-06-22 CERTIFICATE OF INCORPORATION 1992-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902458309 2021-01-23 0202 PPS 246 Route 52, Carmel, NY, 10512-5707
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75205
Loan Approval Amount (current) 75205
Undisbursed Amount 0
Franchise Name Carpet One Floor & Home�, by CCA Global Partners, Inc. (by Membership Agreement)
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-5707
Project Congressional District NY-17
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75582.06
Forgiveness Paid Date 2021-07-28
1450397106 2020-04-10 0202 PPP 246 New York 52, CARMEL, NY, 10512
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54715.24
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1582148 Interstate 2024-08-08 20000 2023 2 3 Private(Property)
Legal Name KENNY'S CARPET ONE INC
DBA Name -
Physical Address 246 ROUTE 52, CARMEL, NY, 10512, US
Mailing Address 246 ROUTE 52, CARMEL, NY, 10512, US
Phone (845) 225-4330
Fax (845) 225-4322
E-mail CFRANQUI@KENNYSCARPETONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State