Search icon

KENCO RETAIL SHOPS, INC.

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)
1993-04-06 2004-07-14 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
040714002124 2004-07-14 BIENNIAL STATEMENT 2003-04-01
951205002315 1995-12-05 BIENNIAL STATEMENT 1995-04-01
930406000054 1993-04-06 CERTIFICATE OF INCORPORATION 1993-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-19 No data 1940 37TH ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 1940 37TH ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 1940 37TH ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-16 No data 1940 37TH ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 1940 37TH ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656458908 2021-04-26 0202 PPS 550 Fashion Ave Fl 12, New York, NY, 10018-3230
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308095
Loan Approval Amount (current) 308095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3230
Project Congressional District NY-12
Number of Employees 44
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311629.53
Forgiveness Paid Date 2022-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State