Search icon

KENN BECCA, INC.

Headquarter

Company Details

Name: KENN BECCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852488
ZIP code: 07052
County: New York
Place of Formation: New York
Principal Address: 155 Prospect Ave Ste 206, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Prospect Ave Ste 206, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
KENNETH WEISS Chief Executive Officer 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, United States, 07052

Links between entities

Type:
Headquarter of
Company Number:
F19000001305
State:
FLORIDA
Type:
Headquarter of
Company Number:
2855274
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000836 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230911002650 2023-09-11 BIENNIAL STATEMENT 2023-01-01
200108060942 2020-01-08 BIENNIAL STATEMENT 2019-01-01
190326002008 2019-03-26 BIENNIAL STATEMENT 2019-01-01
130107007068 2013-01-07 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
13021.00
Total Face Value Of Loan:
13021.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13021
Current Approval Amount:
13021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13135.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State