Search icon

KERINGTON, SPENCER, SIBLING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KERINGTON, SPENCER, SIBLING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (26 years ago)
Entity Number: 2429988
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1136 EASTERN PARKWAY, GROUND, Brooklyn, NY, United States, 11213
Principal Address: 150 ST JOHNS PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
KSSLTD DOS Process Agent 1136 EASTERN PARKWAY, GROUND, Brooklyn, NY, United States, 11213

Chief Executive Officer

Name Role Address
ANTONE HERNTON Chief Executive Officer 150 ST JOHNS PL, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-06-13 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-13 2024-06-13 Address 150 ST JOHNS PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-06-13 Address 150 ST JOHNS PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1999-10-18 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-10-18 2024-06-13 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240613003527 2024-06-13 BIENNIAL STATEMENT 2024-06-13
180125006216 2018-01-25 BIENNIAL STATEMENT 2017-10-01
150901002001 2015-09-01 BIENNIAL STATEMENT 2013-10-01
991018000935 1999-10-18 CERTIFICATE OF INCORPORATION 1999-10-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
26875.00
Total Face Value Of Loan:
26875.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,875
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,190.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $26,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State