Search icon

KENBAR INC.

Company Details

Name: KENBAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066245
ZIP code: 10028
County: Rockland
Place of Formation: New York
Address: 1562 1ST AVE., STE. 174, NEW YORK, NY, United States, 10028
Principal Address: 630 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH G TELVI Chief Executive Officer BAKER HILL TAVERN, 630 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1562 1ST AVE., STE. 174, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119160 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 630 MIDDLE NECK ROAD, GREAT NECK, New York, 11023 Restaurant
0370-23-159622 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 630 MIDDLE NECK ROAD, GREAT NECK, NY, 11023 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
200615060319 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180706006004 2018-07-06 BIENNIAL STATEMENT 2018-06-01
140627006082 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120823002181 2012-08-23 BIENNIAL STATEMENT 2012-06-01
100624002214 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080723003142 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060630002597 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040615000629 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5897268408 2021-02-09 0235 PPS 630 Middle Neck Rd, Great Neck, NY, 11023-1217
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18066
Loan Approval Amount (current) 18066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1217
Project Congressional District NY-03
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18159.34
Forgiveness Paid Date 2021-08-24
3281127408 2020-05-07 0235 PPP 630 Middle Neck Rd, Great Neck, NY, 11023
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13348.5
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602005 Civil Rights Accommodations 2016-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-24
Termination Date 2017-02-10
Section 1331
Status Terminated

Parties

Name CANKAT
Role Plaintiff
Name KENBAR INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State