Search icon

JOHN KENNEY AND, LLC

Company Details

Name: JOHN KENNEY AND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2005 (19 years ago)
Entity Number: 3296706
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1505 HANOVER ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
C/O JOHN KENNEY DOS Process Agent 1505 HANOVER ST, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
140116002059 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120104002334 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091216002668 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071214002345 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060328000659 2006-03-28 AFFIDAVIT OF PUBLICATION 2006-03-28
060328000658 2006-03-28 AFFIDAVIT OF PUBLICATION 2006-03-28
051223000231 2005-12-23 ARTICLES OF ORGANIZATION 2005-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487088807 2021-04-19 0248 PPP 204 Coyote Ct, Ballston Spa, NY, 12020-3729
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3729
Project Congressional District NY-20
Number of Employees 1
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1253.61
Forgiveness Paid Date 2021-08-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State