Search icon

KEDCO, INC.

Company Details

Name: KEDCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1970 (55 years ago)
Entity Number: 295930
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 564 SMITH STREET, FARMINGDALE, NY, United States, 11735
Address: 564 Smith St, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEDCO, INC. DOS Process Agent 564 Smith St, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
KENNETH WINDT Chief Executive Officer 564 SMITH ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 564 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 564 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-12-20 Address 564 Smith St, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2023-04-17 2024-12-20 Address 564 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2023-04-17 Address 564 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-07-20 2020-09-01 Address 564 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001636 2024-12-20 BIENNIAL STATEMENT 2024-12-20
230417010486 2023-04-17 BIENNIAL STATEMENT 2022-09-01
200901060730 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006592 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006483 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006035 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120917002107 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101001002066 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080910002883 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060913002285 2006-09-13 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141394 0214700 2010-05-20 564 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-05-20
Emphasis N: AMPUTATE
Case Closed 2010-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920228603 2021-03-17 0235 PPS 564 Smith St, Farmingdale, NY, 11735-1115
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46607
Loan Approval Amount (current) 46607
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 Farmingdale, SUFFOLK, NY, 11735-1115
Project Congressional District NY-02
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47057.4
Forgiveness Paid Date 2022-03-09
2597627407 2020-05-06 0235 PPP 564 SMITH ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48220
Loan Approval Amount (current) 48220
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 333415
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 48676.8
Forgiveness Paid Date 2021-04-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State