Search icon

KENNETH K. FRENKEL, P.C.

Company Details

Name: KENNETH K. FRENKEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203487
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 160 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10038
Address: 11 BROADWAY, SUITE 1168, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BROADWAY, SUITE 1168, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
KENNETH FRENKEL Chief Executive Officer 160 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2005-05-11 2011-04-18 Address SUITE 1010, 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418000549 2011-04-18 CERTIFICATE OF CHANGE 2011-04-18
070601002487 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050511000620 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23791
Current Approval Amount:
23791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24141.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State