Search icon

KENNY'S CARPET ONE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1169675
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141752875
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

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

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75205
Current Approval Amount:
75205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75582.06
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54400
Current Approval Amount:
54400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54715.24

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 225-4322
Add Date:
2006-12-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
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