Search icon

KENNETH WOOD INC.

Company Details

Name: KENNETH WOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1965 (60 years ago)
Date of dissolution: 04 Jun 1990
Entity Number: 184562
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 99 MAIN ST., ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERGER & PILUSO DOS Process Agent 99 MAIN ST., ELLENVILLE, NY, United States, 12428

Filings

Filing Number Date Filed Type Effective Date
20080620021 2008-06-20 ASSUMED NAME CORP AMENDMENT 2008-06-20
C309303-1 2001-11-21 ASSUMED NAME CORP INITIAL FILING 2001-11-21
C148043-3 1990-06-04 CERTIFICATE OF DISSOLUTION 1990-06-04
482103 1965-02-18 CERTIFICATE OF INCORPORATION 1965-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9842178602 2021-03-26 0219 PPP 215 Yorkshire Rd, Rochester, NY, 14609-4442
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4442
Project Congressional District NY-25
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.64
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State