Search icon

THE KENNEDY BOYS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE KENNEDY BOYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894489
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3928 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: C/O HERSCO ORTHO LABS, 39-28 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES KENNEDY DOS Process Agent 3928 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JAMES D KENNEDY Chief Executive Officer C/O HERSCO ORTHO LABS, 39-28 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-03-25 2007-02-26 Address C/O HERSCO ORTHOTIC LABS, 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-03-25 2007-02-26 Address 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-02-20 2005-03-25 Address 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-03-23 2021-02-02 Address 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-03-23 2003-02-20 Address 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202061605 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061004 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006507 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006279 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130213006382 2013-02-13 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
352097.00
Total Face Value Of Loan:
352097.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$352,097
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,435.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $352,092
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State