Search icon

KEDCO, INC.

Company claim

Is this your business?

Get access!

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
46607.00
Total Face Value Of Loan:
46607.00
Date:
2020-05-06
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:
48220.00
Total Face Value Of Loan:
48220.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-20
Type:
Planned
Address:
564 SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46607
Current Approval Amount:
46607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47057.4
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48220
Current Approval Amount:
48220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48676.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State