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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KANE, INC. 401(K) PLAN | 2018 | 201388787 | 2019-09-10 | KANE, INC. | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-10 |
Name of individual signing | ROSEMARY KANE |
Name | Role | Address |
---|---|---|
ROSELAND SCHOOL OF DANCE | DOS Process Agent | 2 MAYFLOWER LANE, HOLTSVILLE, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ROSEMARY KANE | Chief Executive Officer | 2 MAYFLOWER LN, HOLTSVILLE, NY, United States, 11742 |
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 | 2023-09-22 | Address | 2 MAYFLOWER LN, HOLTSVILLE, NY, 11742, 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 | 2024-03-02 | 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 |
2023-09-22 | 2024-03-02 | Address | TWO MAYFLOWER LANE, HOLTSVILLE, NY, 11779, USA (Type of address: Service of Process) |
2023-09-22 | 2023-09-22 | Address | 299-10 HAWKINS AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2023-09-22 | Address | TWO MAYFLOWER LANE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2010-05-14 | 2023-09-22 | Address | 299-10 HAWKINS AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
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 |
060323002625 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040517000651 | 2004-05-17 | CERTIFICATE OF AMENDMENT | 2004-05-17 |
040312002337 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
031015000431 | 2003-10-15 | CERTIFICATE OF AMENDMENT | 2003-10-15 |
020314000030 | 2002-03-14 | CERTIFICATE OF INCORPORATION | 2002-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1297908310 | 2021-01-16 | 0235 | PPS | 299 Hawkins Ave, Ronkonkoma, NY, 11779-4279 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9291637910 | 2020-06-19 | 0235 | PPP | HAWKINS AVE 299-10 HAWKINS AVENUE, RONKONKOMA, NY, 11779-2208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State