Search icon

KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC.

Company Details

Name: KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1970 (54 years ago)
Entity Number: 296943
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN AND TRUST II 2021 141514548 2023-05-22 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 10
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2020 141514548 2022-05-25 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 10
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2019 141514548 2021-05-07 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2018 141514548 2020-01-29 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2020-01-08
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2020-01-08
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2017 141514548 2019-01-11 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2019-01-10
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2016 141514548 2018-01-02 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2017-12-29
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2017-12-29
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2015 141514548 2017-03-13 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2017-03-13
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2014 141514548 2016-06-14 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2013 141514548 2016-06-14 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing GREGG KANDEL
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. EMPLOYEES' DEFINED BENEFIT PENSION PLAN II 2013 141514548 2015-01-15 KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. 6
Three-digit plan number (PN) 004
Effective date of plan 2008-09-01
Business code 423990
Sponsor’s telephone number 8453433200
Plan sponsor’s address 151 NORTH STREET, MIDDLETOWN, NY, 109404817

Signature of

Role Plan administrator
Date 2015-01-14
Name of individual signing GREGG KANDEL
Role Employer/plan sponsor
Date 2015-01-14
Name of individual signing GREGG KANDEL

Chief Executive Officer

Name Role Address
GREGG KANDEL Chief Executive Officer 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC DOS Process Agent 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 151 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-12-05 Address 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-12-05 Address 151 NORTH MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2024-09-18 2024-09-18 Address 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-04-10 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2012-10-31 2024-09-18 Address 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-10-26 2024-09-18 Address 151 NORTH MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1992-11-20 2012-10-31 Address 6 HILLCREST DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205002125 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240918000157 2024-09-18 BIENNIAL STATEMENT 2024-09-18
121031002162 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101019002279 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081002002826 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061005002607 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041110002028 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021021002493 2002-10-21 BIENNIAL STATEMENT 2002-10-01
C304139-2 2001-06-28 ASSUMED NAME CORP INITIAL FILING 2001-06-28
001025002135 2000-10-25 BIENNIAL STATEMENT 2000-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBOTVIPX20027 2009-04-21 2009-05-15 2009-05-15
Unique Award Key CONT_AWD_DJBOTVIPX20027_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 9,500 FT ELECTRICAL WIRING, 60 RECEPTACLES, 40 SWITCHES, 220 BLANK COVERS, 200 RECEPTACLE COVERS, 150 GFCI COVERS, 120 SWITCH PLATES, 6 BOX SECURITY SCREWS, 3000 FEET EMT, 300 COUPLINGS, 300 BOX CONNECTORS, 300 HOLE STRAPS, 30 EA LB'S WITH COVER THREADED, 40 BALLAST, 200 FLOUR BULBS, 100 WEATHERPROOF BOXES, 150 BOX KO, 100 BOX EXTENSION RING, 500 FT LIQUID TITE NON METALLIC, 50 STRAIGHT CONNECTOR, 50 90 DEGREE CONNECTOR, 20 ROLL ELECTRICAL TAPE, 12 BOX PLASTIC ANCHORS, 10 EA KENALL MIGHTY MAC 4FT CORNER MOUNT LIGHT, 25 EA KENALL MILLENIUM DOWNLIGHT RECESSED, 25 EA 26 WATT QUAD PIN FLOUR BULB FOR RECESSED LIGHT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Recipient Details

Recipient KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC.
UEI FW3LH8GZ8PK9
Legacy DUNS 012887733
Recipient Address UNITED STATES, 151 NORTH ST, MIDDLETOWN, 109404817
PO AWARD DJBOTVIPX20023 2009-02-11 2009-03-13 2009-03-13
Unique Award Key CONT_AWD_DJBOTVIPX20023_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 60 EACH WCBU4038382 KENALL LIGHT FIXTURE PARTS
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Recipient Details

Recipient KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC.
UEI FW3LH8GZ8PK9
Legacy DUNS 012887733
Recipient Address UNITED STATES, 151 NORTH ST, MIDDLETOWN, 109404817

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5595477301 2020-04-30 0202 PPP 151 NORTH STREET, MIDDLETOWN, NY, 10940
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) 366312.5
Loan Approval Amount (current) 366312.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code 423690
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 370321.18
Forgiveness Paid Date 2021-06-08
9163918401 2021-02-16 0202 PPS 151 North St, Middletown, NY, 10940-4817
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366312
Loan Approval Amount (current) 366312
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4817
Project Congressional District NY-18
Number of Employees 20
NAICS code 423690
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 369712.39
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State