Search icon

KENWOOD ENTERPRISES, INC.

Company Details

Name: KENWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1972 (53 years ago)
Entity Number: 330491
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 24 TOWN PATH, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATT MILLMAN Chief Executive Officer 24 TOWN PATH, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 TOWN PATH, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2006-05-10 2008-05-29 Address 24 TOWN PATH, GLEN COVE, NY, 11542, 4302, USA (Type of address: Service of Process)
2006-05-10 2008-05-29 Address 24 TOWN PATH, GLEN COVE, NY, 11542, 4302, USA (Type of address: Principal Executive Office)
2006-05-10 2008-05-29 Address 24 TOWN PATH, GLEN COVE, NY, 11542, 4302, USA (Type of address: Chief Executive Officer)
2000-05-09 2006-05-10 Address 26 TOWN PATH, GLEN COVE, NY, 11542, 4302, USA (Type of address: Chief Executive Officer)
2000-05-09 2006-05-10 Address 26 TOWN PATH, GLEN COVE, NY, 11542, 4302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120629002758 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100610002293 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080529002714 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060510002512 2006-05-10 BIENNIAL STATEMENT 2006-05-01
20050217009 2005-02-17 ASSUMED NAME LLC INITIAL FILING 2005-02-17

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State