Search icon

KENRO INDUSTRIES, INC.

Company Details

Name: KENRO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (32 years ago)
Entity Number: 1675504
ZIP code: 11501
County: Westchester
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENRO INDUSTRIES, INC. 401(K) PLAN 2016 133690527 2017-06-15 KENRO INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501
KENRO INDUSTRIES, INC. 401(K) PLAN 2015 133690527 2016-04-19 KENRO INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing JOEL BLUMBERG
KENRO INDUSTRIES, INC. 401(K) PLAN 2014 133690527 2015-06-18 KENRO INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing JOEL BLUMBERG
KENRO INDUSTRIES, INC. 401(K) PLAN 2013 133690527 2014-05-01 KENRO INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing JOEL BLUMBERG
KENRO INDUSTRIES, INC. 401(K) PLAN 2012 133690527 2013-04-12 KENRO INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2013-04-12
Name of individual signing JOEL BLUMBERG
KENRO INDUSTRIES, INC. 401(K) PLAN 2011 133690527 2012-06-21 KENRO INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133690527
Plan administrator’s name KENRO INDUSTRIES, INC.
Plan administrator’s address 393 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501
Administrator’s telephone number 5167410011

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing JOEL BLUMBERG
KENRO INDUSTRIES, INC. 401(K) PLAN 2010 113114505 2011-05-13 KENRO INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TPKE. 2ND FLR., MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113114505
Plan administrator’s name KENRO INDUSTRIES, INC.
Plan administrator’s address 393 JERICHO TPKE. 2ND FLR., MINEOLA, NY, 11501
Administrator’s telephone number 5167410011

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing JOEL BLUMBERG
KENRO INDUSTRIES, INC. 401(K) PLAN 2009 113114505 2010-09-02 KENRO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 5167410011
Plan sponsor’s address 393 JERICHO TPKE. 2ND FLR., MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113114505
Plan administrator’s name KENRO INDUSTRIES, INC.
Plan administrator’s address 393 JERICHO TPKE. 2ND FLR., MINEOLA, NY, 11501
Administrator’s telephone number 5167410011

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing JOEL BLUMBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOEL BLUMBERG Chief Executive Officer 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-10-26 1993-12-14 Address C/O FEIDEN, DWECK & SLADKUS, 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041116002905 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020919002499 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000920002652 2000-09-20 BIENNIAL STATEMENT 2000-10-01
980928002384 1998-09-28 BIENNIAL STATEMENT 1998-10-01
961008002237 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931214002766 1993-12-14 BIENNIAL STATEMENT 1993-10-01
921026000357 1992-10-26 CERTIFICATE OF INCORPORATION 1992-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305908602 2021-03-23 0235 PPS 393 Jericho Tpke, Mineola, NY, 11501-1200
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158522
Loan Approval Amount (current) 158522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1200
Project Congressional District NY-03
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159665.56
Forgiveness Paid Date 2021-12-15
1820547700 2020-05-01 0235 PPP 393 JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158521
Loan Approval Amount (current) 158521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159690.44
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State