Search icon

KENN-SCHL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENN-SCHL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2308955
ZIP code: 13029
County: Herkimer
Place of Formation: New York
Address: 8765 BREWERTON RD, BREWERTON, NY, United States, 13029

Agent

Name Role Address
EDWARD SCHELL, JR. Agent ROUTE 20, BOX 1319, RICHFIELD SPRINGS, NY, 13439

DOS Process Agent

Name Role Address
KENN-SCHL, LLC DOS Process Agent 8765 BREWERTON RD, BREWERTON, NY, United States, 13029

Form 5500 Series

Employer Identification Number (EIN):
141808868
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-25 2025-07-10 Address 8765 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2002-10-16 2016-10-25 Address 4033 US HWY 20, PO BOX 1319, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
1998-12-08 2002-10-16 Address ROUTE 20, BOX 1319, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
1998-12-08 2025-07-10 Address ROUTE 20, BOX 1319, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Registered Agent)
1998-10-22 1998-12-08 Address 230 ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250710001487 2025-07-10 BIENNIAL STATEMENT 2025-07-10
201104061422 2020-11-04 BIENNIAL STATEMENT 2020-10-01
181224006046 2018-12-24 BIENNIAL STATEMENT 2018-10-01
161025006057 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141022006235 2014-10-22 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
403990.00
Total Face Value Of Loan:
403990.00
Date:
2020-04-15
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:
399324.00
Total Face Value Of Loan:
399324.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-13
Type:
Prog Related
Address:
2955 LAMSON ROAD, PHOENIX, NY, 13135
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-19
Type:
Planned
Address:
ROUTE 20, RICHFIELD SPRINGS, NY, 13439
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$403,990
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,960.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $403,990
Jobs Reported:
87
Initial Approval Amount:
$399,324
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,967.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $399,324
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

DBA Name:
AMERICAN HOMES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-23
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State