Search icon

KENDI ELECTRIC, INC.

Company Details

Name: KENDI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1780006
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Principal Address: 11 CRESTVIEW DR, BAYPORT, NY, United States, 11705
Address: 206 GREELEY AVENUE, SAYBILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SCHNEIKART Chief Executive Officer 206 GREENLEY AVENUE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 GREELEY AVENUE, SAYBILLE, NY, United States, 11782

History

Start date End date Type Value
1996-01-25 2006-01-24 Address 11 CRESTVIEW DR, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140113002559 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111227002231 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091215002281 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071217002340 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060124002956 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031121002070 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011129002798 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000110002404 2000-01-10 BIENNIAL STATEMENT 1999-12-01
980127002613 1998-01-27 BIENNIAL STATEMENT 1997-12-01
960125002336 1996-01-25 BIENNIAL STATEMENT 1995-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4723015007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KENDI ELECTRIC, INC.
Recipient Name Raw KENDI ELECTRIC, INC.
Recipient Address 206 GREELEY AVE, SAYVILLE, SUFFOLK, NEW YORK, 11782-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8909968604 2021-03-25 0235 PPS 206 Greeley Ave, Sayville, NY, 11782-2304
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50897
Loan Approval Amount (current) 50897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2304
Project Congressional District NY-02
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51504.98
Forgiveness Paid Date 2022-06-09
7084967107 2020-04-14 0235 PPP 206 Greeley Avenue, SAYVILLE, NY, 11782-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53643.36
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State