Search icon

KENAKO, INC.

Company Details

Name: KENAKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1971 (54 years ago)
Entity Number: 307871
ZIP code: 12563
County: Putnam
Place of Formation: New York
Principal Address: 197 BRIDGE ST., U6, STAMFORD, CT, United States, 06905
Address: 50 JON BARRETT ROAD, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 JON BARRETT ROAD, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
SAM FUTTERMAN Chief Executive Officer 197 BRIDGE ST., U6, STAMFORD, CT, United States, 06905

Form 5500 Series

Employer Identification Number (EIN):
132680885
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-13 2009-02-12 Address 201 FERRIS AVE, WHITE PLAINS, NY, 10603, 3406, USA (Type of address: Service of Process)
1971-05-17 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-05-17 1995-03-13 Address 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090212000802 2009-02-12 CERTIFICATE OF CHANGE 2009-02-12
C346617-2 2004-04-28 ASSUMED NAME CORP INITIAL FILING 2004-04-28
950313002046 1995-03-13 BIENNIAL STATEMENT 1993-05-01
C082462-3 1989-12-04 CERTIFICATE OF MERGER 1989-12-31
908420-4 1971-05-17 CERTIFICATE OF INCORPORATION 1971-05-17

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
249450.00
Total Face Value Of Loan:
249450.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259480
Current Approval Amount:
259480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262672.76
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249450
Current Approval Amount:
249450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253259.52

Motor Carrier Census

DBA Name:
KENT SUPPLY COMPANY
Carrier Operation:
Interstate
Fax:
(914) 946-0145
Add Date:
2002-11-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State