Search icon

CRAIG R. KENYON & COMPANY, INC.

Company Details

Name: CRAIG R. KENYON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1992 (33 years ago)
Entity Number: 1654333
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: 16317 Route 31, Holley, NY, United States, 14470
Principal Address: 16317 RT 31, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG R KENYON Chief Executive Officer 16317 RTE 31, HOLLEY, NY, United States, 14470

DOS Process Agent

Name Role Address
CRAIG R. KENYON & COMPANY, INC. DOS Process Agent 16317 Route 31, Holley, NY, United States, 14470

History

Start date End date Type Value
2000-11-03 2020-02-27 Address PO BOX 401, 16325 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
1996-07-31 2020-02-27 Address 16325 RT 31, PO BOX 401, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
1993-10-05 1996-07-31 Address PO BOX 401 16325 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
1993-10-05 2000-11-03 Address PO BOX 401, 16325 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
1993-10-05 2020-02-27 Address PO BOX 401 16325 ROUTE 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211022000358 2021-10-22 BIENNIAL STATEMENT 2021-10-22
200227060317 2020-02-27 BIENNIAL STATEMENT 2018-07-01
060928002971 2006-09-28 BIENNIAL STATEMENT 2006-07-01
030320002251 2003-03-20 BIENNIAL STATEMENT 2002-07-01
001103002097 2000-11-03 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
26101.00
Total Face Value Of Loan:
26101.00
Date:
2020-04-16
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:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
22100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22297.67
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26101
Current Approval Amount:
26101
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26406.24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State