Search icon

KANTONAL ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KANTONAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1970 (55 years ago)
Entity Number: 295126
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2065 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANTONAL ENTERPRISES INC. DOS Process Agent 2065 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MATTHEW REAGAN Chief Executive Officer 2065 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-08-08 2020-09-04 Address 2065 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-09-10 2006-08-08 Address 2065 FIFTH AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-05-18 2016-11-17 Address 2065 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1972-10-25 1993-09-10 Address 2065 FIFTH AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1970-08-31 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200904061058 2020-09-04 BIENNIAL STATEMENT 2020-08-01
180815006301 2018-08-15 BIENNIAL STATEMENT 2018-08-01
161117006034 2016-11-17 BIENNIAL STATEMENT 2016-08-01
140918006280 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120823002280 2012-08-23 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
46780.00
Total Face Value Of Loan:
46780.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
27152.00
Total Face Value Of Loan:
27152.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,780
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,180.23
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $46,779
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$27,152
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,460.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,627
Utilities: $2,147
Mortgage Interest: $3,378

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State