Search icon

ADD-EN-ON KENNELS, INC.

Company Details

Name: ADD-EN-ON KENNELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1967 (58 years ago)
Entity Number: 209040
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 112 POND ROAD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE W COATES Chief Executive Officer 112 POND ROAD, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 POND ROAD, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1997-04-21 2011-05-05 Address 112 POND ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1992-10-21 2011-05-05 Address 112 POND ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1992-10-21 2011-05-05 Address 112 POND ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1967-04-14 1997-04-21 Address 112 POND RD., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002234 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110505002100 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090407002520 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070412002689 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050614002353 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030407002473 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010411002538 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990409002203 1999-04-09 BIENNIAL STATEMENT 1999-04-01
C266026-2 1998-10-22 ASSUMED NAME CORP INITIAL FILING 1998-10-22
970421002117 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344217107 2020-04-15 0219 PPP 112 Pond Road, Honeoye Falls, NY, 14472
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye Falls, MONROE, NY, 14472-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49056.24
Forgiveness Paid Date 2021-01-19
4509368310 2021-01-23 0219 PPS 112 Pond Rd, Honeoye Falls, NY, 14472-9347
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye Falls, MONROE, NY, 14472-9347
Project Congressional District NY-25
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48960.18
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State