Search icon

KENNETH J. CAMPO DC, P.C.

Company Details

Name: KENNETH J. CAMPO DC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694665
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8311 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8311 13TH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
KENNETH J. CAMPO, DC Chief Executive Officer 8311 13TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 8311 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-04-14 2025-03-12 Address 8311 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-04-14 2025-03-12 Address 8311 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2003-10-06 2014-04-14 Address 427-77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2003-10-06 2014-04-14 Address 427 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-10-31 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-31 2014-04-14 Address 427 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001342 2025-03-12 BIENNIAL STATEMENT 2025-03-12
191004060271 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171011006028 2017-10-11 BIENNIAL STATEMENT 2017-10-01
160705007483 2016-07-05 BIENNIAL STATEMENT 2015-10-01
140414002104 2014-04-14 BIENNIAL STATEMENT 2013-10-01
031006002069 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011031000394 2001-10-31 CERTIFICATE OF INCORPORATION 2001-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364378303 2021-01-30 0202 PPS 1 Hanson Pl Ste 709, Brooklyn, NY, 11243-2907
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11243-2907
Project Congressional District NY-10
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12647.25
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State