Search icon

JOSEPH J. KENYON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH J. KENYON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1968 (57 years ago)
Entity Number: 226035
ZIP code: 12197
County: Otsego
Place of Formation: New York
Address: 158 MAIN ST, PO BOX 368, WORCESTER, NY, United States, 12197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA A KENYON Chief Executive Officer 158 MAIN ST, PO BOX 368, WORCESTER, NY, United States, 12197

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 MAIN ST, PO BOX 368, WORCESTER, NY, United States, 12197

History

Start date End date Type Value
2002-06-13 2016-07-06 Address 158 MAIN ST, PO BOX 368, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer)
2000-07-07 2002-06-13 Address 122 MAIN ST, PO BOX 368, WORCESTER, NY, 12197, 0368, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-07-07 Address P.O. BOX 368, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer)
1993-02-08 2002-06-13 Address 122 MAIN ST., P.O. BOX 368, WORCESTER, NY, 12197, 0368, USA (Type of address: Principal Executive Office)
1993-02-08 2002-06-13 Address 122 MAIN ST., P.O. BOX 368, WORCESTER, NY, 12197, 0368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006135 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006167 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140715006095 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120913002416 2012-09-13 BIENNIAL STATEMENT 2012-07-01
100730002755 2010-07-30 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,500
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,622.07
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $33,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State