Search icon

THE KENNEDY BOYS CORPORATION

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)
2001-03-23 2005-03-25 Address 39-28 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-03-12 2001-03-23 Address 138 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-03-12 2001-03-23 Address 138 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-03-12 2001-03-23 Address 138 EAST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-02-14 1997-03-12 Address 529 EAST 83RD STREET, APARTMENT 3W, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

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
110210002534 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090127002528 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070226002412 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050325002497 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030220002336 2003-02-20 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155598508 2021-02-20 0202 PPS 3928 Crescent St, Long Island City, NY, 11101-3802
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352097
Loan Approval Amount (current) 352097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3802
Project Congressional District NY-07
Number of Employees 33
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354435.71
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State