Search icon

V.J. KEARNEY, INC.

Company Details

Name: V.J. KEARNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1995 (30 years ago)
Entity Number: 1919684
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 755 NEW YORK AVE, SUITE 435, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT KEARNEY JR Chief Executive Officer 755 NEW YORK AVE, SUITE 435, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 NEW YORK AVE, SUITE 435, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1995-05-05 2022-09-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1995-05-05 1997-08-27 Address 771 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970827002212 1997-08-27 BIENNIAL STATEMENT 1997-05-01
950505000532 1995-05-05 CERTIFICATE OF INCORPORATION 1995-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777533 0215000 1992-12-14 55 WARREN STREET, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-12-24
Case Closed 1997-09-23

Related Activity

Type Complaint
Activity Nr 73035297
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516417310 2020-04-28 0202 PPP 101-11 100th Street, Ozone Park, NY, 11416
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37875
Forgiveness Paid Date 2021-04-26
6714938509 2021-03-04 0202 PPS 10111 100th St, Ozone Park, NY, 11416-2606
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36882
Loan Approval Amount (current) 36882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2606
Project Congressional District NY-05
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37080.75
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State