Search icon

KERINGTON, SPENCER, SIBLING, LTD.

Company Details

Name: KERINGTON, SPENCER, SIBLING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (25 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)
1999-10-18 2024-06-13 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197297206 2020-04-28 0202 PPP 320 7th Avenue#162, Booklyn, NY, 11215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26875
Loan Approval Amount (current) 26875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Booklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27190.87
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State