Search icon

KENNEDY FRIED CHICKEN OF ULSTER COUNTY INC.

Company Details

Name: KENNEDY FRIED CHICKEN OF ULSTER COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2000 (24 years ago)
Entity Number: 2581321
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 592 BROADWAY, KINGSTON, NY, United States, 12401
Principal Address: KENNEDY RIED CHICKEN, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 BROADWAY, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
KENNEDY F CHICKEN Chief Executive Officer 592 BROADWAY, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
111202000926 2011-12-02 CERTIFICATE OF AMENDMENT 2011-12-02
070109002373 2007-01-09 BIENNIAL STATEMENT 2006-12-01
001207000053 2000-12-07 CERTIFICATE OF INCORPORATION 2000-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9820158105 2020-07-29 0202 PPP 592 broadway, KINGSTON, NY, 12401-3602
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-3602
Project Congressional District NY-18
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14150.74
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State