Search icon

KENNEDY COMPUTER CONSULTING, INC.

Company Details

Name: KENNEDY COMPUTER CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2706937
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 94 Seminary Road, Bedford, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNEDY COMPUTER CONSULTING 401(K) 2015 134201320 2016-07-21 KENNEDY COMPUTER CONSULTING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9146937074
Plan sponsor’s address 180 E BOSTON POST RD, MAMARONECK, NY, 105433701

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing TOM KENNEDY
KENNEDY COMPUTER CONSULTING 401(K) 2014 134201320 2015-09-29 KENNEDY COMPUTER CONSULTING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 9146937074
Plan sponsor’s address 180 E BOSTON POST RD, MAMARONECK, NY, 105433701

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing TOM KENNEDY
KENNEDY COMPUTER CONSULTING 401(K) 2013 134201320 2015-02-19 KENNEDY COMPUTER CONSULTING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9146937074
Plan sponsor’s address 180 E BOSTON POST ROAD, MAMARONECK, NY, 105433701

Signature of

Role Plan administrator
Date 2015-02-19
Name of individual signing TOM KENNEDY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 Seminary Road, Bedford, NY, United States, 10506

Chief Executive Officer

Name Role Address
THOMAS P KENNEDY JR Chief Executive Officer 94 SEMINARY ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 180 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 94 SEMINARY ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2011-12-28 2023-12-11 Address 180 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-12-28 2023-12-11 Address 180 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-12-31 2011-12-28 Address 12 LAKE AVENUE, BEDFORD, NY, 10506, 1402, USA (Type of address: Chief Executive Officer)
2009-12-31 2011-12-28 Address 12 LAKE AVENUE, BEDFORD, NY, 10506, 1402, USA (Type of address: Service of Process)
2009-12-31 2011-12-28 Address 12 LAKE AVENUE, BEDFORD, NY, 10506, 1402, USA (Type of address: Principal Executive Office)
2003-11-25 2009-12-31 Address 34 SHAW LN, IRVINGTON, NY, 10533, 1108, USA (Type of address: Principal Executive Office)
2003-11-25 2009-12-31 Address PO BOX 201, IRVINGTON, NY, 10533, 0201, USA (Type of address: Chief Executive Officer)
2001-12-10 2009-12-31 Address P.O. BOX 201, IRVINGTON, NY, 10533, 0201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001106 2023-12-11 BIENNIAL STATEMENT 2023-12-01
131224002366 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111228002204 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091231002759 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071211003126 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060112002671 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031125002182 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011210000339 2001-12-10 CERTIFICATE OF INCORPORATION 2001-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357767709 2020-05-01 0202 PPP 94 SEMINARY RD, BEDFORD, NY, 10506
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32782
Loan Approval Amount (current) 32782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33078.28
Forgiveness Paid Date 2021-03-30
2679298404 2021-02-03 0202 PPS 94 Seminary Rd, Bedford, NY, 10506-1229
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19755
Loan Approval Amount (current) 19755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1229
Project Congressional District NY-17
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19885.68
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State