Search icon

KENDAL-WATSON, INC.

Company Details

Name: KENDAL-WATSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346546
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 40 EAST 94TH STREET, SUITE 8B, NEW YORK, NY, United States, 10128
Principal Address: C/O FKPC A DIV OF JH COHN, 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SANDRA FELGOISE SINGER, ESQ. DOS Process Agent 40 EAST 94TH STREET, SUITE 8B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DIANE KENDAL WATSON Chief Executive Officer C/O FKPC A DIV OF JH COHN, 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-04-04 2009-02-09 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-04-04 2009-02-09 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-02-26 2003-04-04 Address C/O FREDERIC KANTOR & CO PC, 45 WEST 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-02-26 2003-04-04 Address C/O FREDERIC KANTOR & CO PC, 45 WEST 36TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130205007386 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223002298 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090209002353 2009-02-09 BIENNIAL STATEMENT 2009-02-01
050321002011 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030404002256 2003-04-04 BIENNIAL STATEMENT 2003-02-01
010226002732 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990217000289 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610447007 2020-04-07 0202 PPP 379 UNION ST, BROOKLYN, NY, 11231-4911
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46474
Loan Approval Amount (current) 46474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-4911
Project Congressional District NY-10
Number of Employees 3
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46928.55
Forgiveness Paid Date 2021-04-20
7721748601 2021-03-24 0202 PPS 2525 Palmer Ave, New Rochelle, NY, 10801-4432
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63765
Loan Approval Amount (current) 63765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4432
Project Congressional District NY-16
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64421.87
Forgiveness Paid Date 2022-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State