Search icon

JOHN KENNEDY & CO., INC.

Company Details

Name: JOHN KENNEDY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1925 (100 years ago)
Date of dissolution: 01 Feb 1983
Entity Number: 20761
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) JOHN KENNEDY DOS Process Agent 1133 BROADWAY, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
C168482-2 1990-08-20 ASSUMED NAME CORP INITIAL FILING 1990-08-20
A946647-3 1983-02-01 CERTIFICATE OF DISSOLUTION 1983-02-01
2556-26 1925-05-04 CERTIFICATE OF INCORPORATION 1925-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964138601 2021-03-20 0248 PPP 2380 County Route 6, Hammond, NY, 13646
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10193.75
Loan Approval Amount (current) 10193.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101821
Servicing Lender Name St. Lawrence FCU
Servicing Lender Address 800 Commerce Park Dr, OGDENSBURG, NY, 13669-2208
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammond, SAINT LAWRENCE, NY, 13646
Project Congressional District NY-21
Number of Employees 1
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10236.76
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Mar 2025

Sources: New York Secretary of State