Search icon

WILLIAM KENT, INC.

Company Details

Name: WILLIAM KENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1973 (52 years ago)
Entity Number: 251590
ZIP code: 14143
County: Genesee
Place of Formation: New York
Address: BOX 58, 8369 RICHMOND RD, STAFFORD, NY, United States, 14143
Principal Address: 8369 RICHMOND RD, STAFFORD, NY, United States, 14143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KENT Chief Executive Officer 8369 RICHMOND RD, BOX 58, STAFFORD, NY, United States, 14143

DOS Process Agent

Name Role Address
WILLIAM KENT, INC. DOS Process Agent BOX 58, 8369 RICHMOND RD, STAFFORD, NY, United States, 14143

Form 5500 Series

Employer Identification Number (EIN):
161005126
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
31KE0298344 CORPORATE BROKER 2025-01-31
109911413 REAL ESTATE PRINCIPAL OFFICE No data
10401374929 REAL ESTATE SALESPERSON 2025-03-22

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 8369 RICHMOND RD, BOX 58, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)
2019-01-04 2023-03-22 Address BOX 58, 8369 RICHMOND RD, STAFFORD, NY, 14143, USA (Type of address: Service of Process)
2015-01-02 2019-01-04 Address BOX 58, 8369 RICHMOND RD, STAFFORD, NY, 14143, USA (Type of address: Service of Process)
2001-03-05 2023-03-22 Address 8369 RICHMOND RD, BOX 58, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)
1999-01-19 2001-03-05 Address BOX 58, 8369 RICHMOND RD, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322001389 2023-03-22 BIENNIAL STATEMENT 2023-01-01
190104060005 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150102006586 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006161 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110225002553 2011-02-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
73712.50
Total Face Value Of Loan:
73712.50
Date:
2020-04-07
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:
69500.00
Total Face Value Of Loan:
69500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73712.5
Current Approval Amount:
73712.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74045.72
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69500
Current Approval Amount:
69500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69943.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 343-5577
Add Date:
2006-04-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State