Search icon

KENNY & KENNY, PLLC

Company Details

Name: KENNY & KENNY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2800797
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 315 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
KENNY & KENNY, PLLC DOS Process Agent 315 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2006-08-30 2012-08-08 Address 315 WES FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-08-14 2006-08-30 Address 500 S. SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804006154 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006093 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100819002469 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080729002708 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060830002430 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040728002355 2004-07-28 BIENNIAL STATEMENT 2004-08-01
021030000775 2002-10-30 AFFIDAVIT OF PUBLICATION 2002-10-30
021030000770 2002-10-30 AFFIDAVIT OF PUBLICATION 2002-10-30
020814000205 2002-08-14 ARTICLES OF ORGANIZATION 2002-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719398606 2021-03-17 0248 PPS 315 W Fayette St, Syracuse, NY, 13202-1201
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73587
Loan Approval Amount (current) 73587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1201
Project Congressional District NY-22
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74051.01
Forgiveness Paid Date 2021-11-02
8529117206 2020-04-28 0248 PPP 315 W FAYETTE ST, SYRACUSE, NY, 13202-1201
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73588
Loan Approval Amount (current) 73588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1201
Project Congressional District NY-22
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74276.87
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000193 Overpayments under the Medicare Act 2010-02-18 default
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2010-02-18
Termination Date 2011-06-28
Date Issue Joined 2010-04-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name KENNY & KENNY, PLLC
Role Plaintiff
Name ONONDAGA COUNTY DEPARTM,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State