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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2023 132680885 2024-05-24 KENAKO INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9175792490
Plan sponsor’s address 223 FERRIS AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JENIFER NEUBAUER
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2022 132680885 2023-07-05 KENAKO INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9145792490
Plan sponsor’s address 223 FERRIS AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing JENIFER NEUBAUER
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2021 132680885 2022-07-26 KENAKO INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9145792490
Plan sponsor’s address 223 FERRIS AVENUE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MANKA LENNON
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2020 132680885 2021-07-20 KENAKO INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9145792490
Plan sponsor’s address 99 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MANKA LENNON
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2019 132680885 2020-07-16 KENAKO INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9145792490
Plan sponsor’s address 99 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MANKA LENNON
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2018 132680885 2019-07-31 KENAKO INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9145792490
Plan sponsor’s address 99 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MANKA LENNON
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2017 132680885 2018-08-03 KENAKO INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 9147690049
Plan sponsor’s address 99 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing MANKA LENNON
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2016 132680885 2017-07-18 KENAKO INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 8458786940
Plan sponsor’s address 50 JON BARRETT RD, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing MANKA LENNON
KENAKO INC 401K PROFIT SHARING PLAN AND TRUST 2015 132680885 2016-08-10 KENAKO INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 8458786940
Plan sponsor’s address 50 JON BARRETT RD, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing MANKA LENNON
KENAKO INC 401 K PROFIT SHARING PLAN TRUST 2014 132680885 2015-07-09 KENAKO INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 423700
Sponsor’s telephone number 8458786940
Plan sponsor’s address 50 JON BARRETT RD, PATTERSON, NY, 125632164

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JOE FUTTERMAN

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2115597703 2020-05-01 0202 PPP 99 CASTLETON STREET, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259480
Loan Approval Amount (current) 259480
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262672.76
Forgiveness Paid Date 2021-07-28
5970048409 2021-02-09 0202 PPS 99 Castleton St, Pleasantville, NY, 10570-3460
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249450
Loan Approval Amount (current) 249450
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3460
Project Congressional District NY-17
Number of Employees 15
NAICS code 423720
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 253259.52
Forgiveness Paid Date 2022-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1070995 Interstate 2023-03-27 50000 2022 2 1 Private(Property)
Legal Name KENAKO INC
DBA Name KENT SUPPLY COMPANY
Physical Address 223 FERRIS AVENUE, WHITE PLAINS, NY, 10603, US
Mailing Address 223 FERRIS AVENUE, WHITE PLAINS, NY, 10603, US
Phone (914) 946-8535
Fax (914) 946-0145
E-mail JEN@KENTSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0220206
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 62968NA
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16XF7901341
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State