Search icon

KENMARK, INC.

Company Details

Name: KENMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1994 (31 years ago)
Entity Number: 1829646
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 3333 PORTER CENTER RD, YOUNGSTOWN, NY, United States, 14171
Address: BUCHOLTZ TRANSMISSION, 2760 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BUCHOLTZ TRANSMISSION, 2760 SHERIDAN DR, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
KENNETH E SOMMER Chief Executive Officer 78 YORK RD, NIAGARA FALLS, NY, United States, 14804

History

Start date End date Type Value
2023-09-01 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-01 2004-08-20 Address 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2000-06-15 2002-07-01 Address 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1996-06-20 2000-06-15 Address 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1996-06-20 2004-08-20 Address 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1994-06-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-16 2000-06-15 Address 2760 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002508 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100902002451 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080627002432 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060630002312 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040820002468 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020701002553 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000615002903 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980609002684 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960620002790 1996-06-20 BIENNIAL STATEMENT 1996-06-01
940616000180 1994-06-16 CERTIFICATE OF INCORPORATION 1994-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3274257109 2020-04-11 0296 PPP 2760 Sheridan Dr, TONAWANDA, NY, 14150-9421
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-9421
Project Congressional District NY-26
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34939.52
Forgiveness Paid Date 2021-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State