Search icon

KANE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742364
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2 MAYFLOWER LANE, HOLTSVILLE, NY, United States, 11779
Principal Address: ROSELAND SCHOOL OF DANCE, 299-10 HAWKINS AVE, HOLTSVILLE, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSELAND SCHOOL OF DANCE DOS Process Agent 2 MAYFLOWER LANE, HOLTSVILLE, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROSEMARY KANE Chief Executive Officer 2 MAYFLOWER LN, HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
201388787
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 2 MAYFLOWER LN, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-03-02 Address 299-10 HAWKINS AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-03-02 Address 299-10 HAWKINS AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 2 MAYFLOWER LN, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240302001067 2024-03-02 BIENNIAL STATEMENT 2024-03-02
230922002291 2023-09-22 BIENNIAL STATEMENT 2022-03-01
120426002612 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100514002468 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080416002480 2008-04-16 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$27,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,114
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $26,997
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$29,800
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,294.75
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $27,000

Court Cases

Court Case Summary

Filing Date:
2025-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KANE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KANE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HARLEM RESTORATION PROJ,
Party Role:
Defendant
Party Name:
SUNSET PARK MGMT PROPER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State