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

Links between entities

Type Company Name Company Number State
Headquarter of KENN BECCA, INC., FLORIDA F19000001305 FLORIDA
Headquarter of KENN BECCA, INC., CONNECTICUT 2855274 CONNECTICUT

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

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-02-02 Address 155 Prospect Ave Ste 206, 29, West Orange, NJ, 07052, USA (Type of address: Service of Process)
2023-09-11 2023-09-11 Address 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
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 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2025-02-02 Address 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2013-01-07 2023-09-11 Address 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-01-28 2023-09-11 Address 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-01-28 2013-01-07 Address 61 BROADWAY STE 2780, NEW YORK, NY, 10006, 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
110128003426 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090108002842 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070202002073 2007-02-02 BIENNIAL STATEMENT 2007-01-01
030106000352 2003-01-06 CERTIFICATE OF INCORPORATION 2003-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727817306 2020-04-29 0202 PPP 61 BROADWAY RM 2780, NEW YORK, NY, 10006-2823
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13021
Loan Approval Amount (current) 13021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-2823
Project Congressional District NY-10
Number of Employees 3
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13135.51
Forgiveness Paid Date 2021-03-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State