Search icon

KENNEDY COMPUTER CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNEDY COMPUTER CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (24 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

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

Form 5500 Series

Employer Identification Number (EIN):
134201320
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
19755.00
Total Face Value Of Loan:
19755.00
Date:
2020-05-02
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:
32782.00
Total Face Value Of Loan:
32782.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32782
Current Approval Amount:
32782
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33078.28
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19755
Current Approval Amount:
19755
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19885.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State