Search icon

KANTONAL ENTERPRISES INC.

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
1970-08-31 1972-10-25 Address 938 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
101027002818 2010-10-27 BIENNIAL STATEMENT 2010-08-01
080827002710 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060808002451 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040922002399 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020724002203 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608158300 2021-01-27 0235 PPS 2065, RONKONKOMA, NY, 11779
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46780
Loan Approval Amount (current) 46780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47180.23
Forgiveness Paid Date 2021-12-22
2871927701 2020-05-01 0235 PPP 2065 5TH AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27152
Loan Approval Amount (current) 27152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27460.96
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State