Search icon

KEN GEMES INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN GEMES INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526641
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 35 BROOKE AVE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH GEMES DOS Process Agent 35 BROOKE AVE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
KENNETH GEMES Chief Executive Officer 35 BROOKE AVE, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
134126196
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-24 2020-06-03 Address 35 BROOKE AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2002-05-17 2020-06-03 Address 4 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2002-05-17 2020-06-03 Address 4 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2002-05-17 2019-09-24 Address 4 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2000-06-29 2002-05-17 Address 4 SUNNYBRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060417 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190924000007 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
180601006927 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007240 2016-06-01 BIENNIAL STATEMENT 2016-06-01
121019000572 2012-10-19 CERTIFICATE OF AMENDMENT 2012-10-19

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
71945.00
Total Face Value Of Loan:
71945.00
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:
72400.00
Total Face Value Of Loan:
72400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$71,945
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,433.83
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $71,942
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$72,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,183.51
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $72,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State