Search icon

KENRO DISTRIBUTOR, INC.

Company Details

Name: KENRO DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1970 (54 years ago)
Entity Number: 300482
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 73 CONCORD STREET, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: C/O LAGO, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENRO DISTRIBUTOR, INC. DOS Process Agent 73 CONCORD STREET, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
KENNETH GERHOLD JR Chief Executive Officer 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2006-12-07 2020-12-09 Address C/O LAGO, 73 CONCORD STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-12-07 2008-12-03 Address 11202 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-11-25 2006-12-07 Address 11202 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-12-08 2006-12-07 Address C/O LAGO, 73 CONCORD ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1998-12-08 2006-12-07 Address C/O LAGO, 73 CONCORD ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060942 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181210006967 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161208006167 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141204006545 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121219006502 2012-12-19 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22937.00
Total Face Value Of Loan:
22937.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22937
Current Approval Amount:
22937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State