Search icon

KENNAN ASH LLC

Company Details

Name: KENNAN ASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2520086
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 EAST 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-9800

DOS Process Agent

Name Role Address
KENNAN ASH LLC DOS Process Agent 320 EAST 58TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1247827-DCA Active Business 2007-02-06 2025-02-28
0975647-DCA Inactive Business 2003-01-24 2007-06-30

History

Start date End date Type Value
2002-05-20 2024-06-03 Address 320 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-12 2002-05-20 Address 320 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002275 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220628003406 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200603060829 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190205061074 2019-02-05 BIENNIAL STATEMENT 2018-06-01
141105006193 2014-11-05 BIENNIAL STATEMENT 2014-06-01
100616002867 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080624002285 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060523002729 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040614002046 2004-06-14 BIENNIAL STATEMENT 2004-06-01
020520002454 2002-05-20 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-08-21 No data WEST 23 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-07-25 No data WEST 23 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548872 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548871 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261820 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261821 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2946487 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946488 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2500387 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500386 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871150 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee
1871149 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188948407 2021-02-11 0202 PPS 320 E 58th St Apt 1F, New York, NY, 10022-2231
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105690
Loan Approval Amount (current) 105690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2231
Project Congressional District NY-12
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106446.68
Forgiveness Paid Date 2021-11-03
9778927807 2020-06-09 0202 PPP 320 E 58TH ST APT 1F, NEW YORK, NY, 10022-2220
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-2220
Project Congressional District NY-12
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133347.63
Forgiveness Paid Date 2021-02-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State