Search icon

KENSINGTON COMPANY & AFFILIATES, INC.

Company Details

Name: KENSINGTON COMPANY & AFFILIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (25 years ago)
Entity Number: 2567398
ZIP code: 11571
County: Suffolk
Place of Formation: New York
Principal Address: 185 ROSLYN ROAD, ROLSYN HEIGHTS, NY, United States, 11577
Address: C/O KEN STEIN, 185 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN STEIN Chief Executive Officer 185 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KEN STEIN, 185 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11571

Form 5500 Series

Employer Identification Number (EIN):
113574860
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-13 2007-01-10 Address 165 EAB PLAZA, WEST TOWER 6TH FL, UNIONDALE, NY, 11556, 0165, USA (Type of address: Chief Executive Officer)
2003-01-13 2007-01-10 Address 165 EAB PLAZA, WEST TOWER 6TH FL, UNIONDALE, NY, 11556, 0165, USA (Type of address: Principal Executive Office)
2000-10-26 2007-01-10 Address C/O KEN STEIN, 165 EAB PLAZA-6TH FLR., UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806007400 2018-08-06 BIENNIAL STATEMENT 2016-10-01
130508002008 2013-05-08 BIENNIAL STATEMENT 2012-10-01
070110002047 2007-01-10 BIENNIAL STATEMENT 2006-10-01
041221002808 2004-12-21 BIENNIAL STATEMENT 2004-10-01
030113002567 2003-01-13 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80865.00
Total Face Value Of Loan:
80865.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
77775.00
Total Face Value Of Loan:
77775.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80865
Current Approval Amount:
80865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81686.94
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77775
Current Approval Amount:
77775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78529.31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State