Search icon

THE LAW FIRM OF KENNETH J. READY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW FIRM OF KENNETH J. READY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2528031
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1565 FRANKLIN AVE, 3RD FL, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. READY Chief Executive Officer 1565 FRANKLIN AVE, 3RD FL, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 FRANKLIN AVE, 3RD FL, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113553816
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1565 FRANKLIN AVE, 3RD FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-09-18 2024-11-04 Address 1565 FRANKLIN AVE, 3RD FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-09-18 2024-11-04 Address 1565 FRANKLIN AVE, 3RD FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-07-11 2008-09-18 Address 114 OLD COUNTRY ROAD, STE. 152, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-07-11 2008-09-18 Address 114 OLD COUNTRY ROAD, STE. 152, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241104001170 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221114001328 2022-11-14 BIENNIAL STATEMENT 2022-07-01
200908061405 2020-09-08 BIENNIAL STATEMENT 2020-07-01
180906006210 2018-09-06 BIENNIAL STATEMENT 2018-07-01
171030006251 2017-10-30 BIENNIAL STATEMENT 2016-07-01

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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,624.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $31,200
Jobs Reported:
2
Initial Approval Amount:
$31,200
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,571.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $31,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State