Search icon

KENCO RETAIL SHOPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENCO RETAIL SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1993 (32 years ago)
Entity Number: 1716275
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 100 INIP DRIVE, INWOOD, NY, United States, 11096
Address: PO BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENCO RETAIL SHOPS, INC. DOS Process Agent PO BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRVING ELIAS Chief Executive Officer C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-07-14 2016-03-29 Address 890 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-07-14 2016-03-29 Address 325 FLETCHER AVE, VALLEY STREAM, NY, 11105, USA (Type of address: Principal Executive Office)
2004-07-14 2021-04-06 Address PO BOX 525, MIDTOWN STATION, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-12-05 2004-07-14 Address 100 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-12-05 2004-07-14 Address 100 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210406060549 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060505 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170413006042 2017-04-13 BIENNIAL STATEMENT 2017-04-01
160329002053 2016-03-29 BIENNIAL STATEMENT 2015-04-01
070424002418 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
308095.00
Total Face Value Of Loan:
308095.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308095
Current Approval Amount:
308095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311629.53

Court Cases

Court Case Summary

Filing Date:
2004-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
KENCO RETAIL SHOPS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State