Search icon

KEN - MAR FIRE EXTINGUISHER CO., INC.

Company Details

Name: KEN - MAR FIRE EXTINGUISHER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1970 (55 years ago)
Entity Number: 295928
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 168 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D HAHN Chief Executive Officer 168 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
KEN - MAR FIRE EXTINGUISHER CO., INC. DOS Process Agent 168 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1993-11-12 2020-09-25 Address 168 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1970-09-21 1993-11-12 Address 609 TENTH AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1970-09-21 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200925060245 2020-09-25 BIENNIAL STATEMENT 2020-09-01
181121006339 2018-11-21 BIENNIAL STATEMENT 2018-09-01
161024006231 2016-10-24 BIENNIAL STATEMENT 2016-09-01
140929006258 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120911006143 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100909002522 2010-09-09 BIENNIAL STATEMENT 2010-09-01
20100713054 2010-07-13 ASSUMED NAME CORP INITIAL FILING 2010-07-13
080821002255 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060914002629 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041027002254 2004-10-27 BIENNIAL STATEMENT 2004-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0092 2009-09-15 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W912PQ09P0092_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21600.00
Current Award Amount 21600.00
Potential Award Amount 21600.00

Description

Title 6 YEAR MAINTENANCE & HYDROTEST
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient KEN - MAR FIRE EXTINGUISHER CO., INC.
UEI PN8CBNZHJC45
Legacy DUNS 052773942
Recipient Address UNITED STATES, 168 LARKFIELD RD, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311860
PO AWARD W912PQ09P0039 2008-12-29 2009-01-30 2009-01-30
Unique Award Key CONT_AWD_W912PQ09P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COMPLETE 6 YEAR RECHARGE & 12 YR HYDRO
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient KEN - MAR FIRE EXTINGUISHER CO., INC.
UEI PN8CBNZHJC45
Legacy DUNS 052773942
Recipient Address UNITED STATES, 168 LARKFIELD RD, EAST NORTHPORT, 117311860

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794058201 2020-08-03 0235 PPP 168 Larkfield Road, East Northport, NY, 11731-1828
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1828
Project Congressional District NY-01
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 70036.96
Forgiveness Paid Date 2021-07-09
7422208505 2021-03-06 0235 PPS 168 Larkfield Rd, East Northport, NY, 11731-1860
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70150
Loan Approval Amount (current) 70150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1860
Project Congressional District NY-01
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70615.1
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State