Search icon

SHAUN R. KEMP, INC.

Company Details

Name: SHAUN R. KEMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3488826
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 272 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424
Principal Address: 272 S MAIN ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
SHAUN R KEMP Chief Executive Officer 272 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2009-03-09 2011-03-31 Address 19 CHELMSFORD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2007-03-14 2011-03-31 Address 19 CHELMSFORD ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002394 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110331002458 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090309002451 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070314000082 2007-03-14 CERTIFICATE OF INCORPORATION 2007-03-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4370655004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHAUN R KEMP, INC.
Recipient Name Raw SHAUN R KEMP, INC.
Recipient Address 272 SOUTH MAIN STREET, CANANDAIGUA, ONTARIO, NEW YORK, 14424-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -13152.00
Face Value of Direct Loan -240000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012637100 2020-04-10 0219 PPP 272 South Main Street, CANANDAIGUA, NY, 14424-2125
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49785
Loan Approval Amount (current) 49785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2125
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50166.69
Forgiveness Paid Date 2021-01-26
7121608307 2021-01-27 0219 PPS 272 S Main St, Canandaigua, NY, 14424-2125
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49785
Loan Approval Amount (current) 49785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2125
Project Congressional District NY-24
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50062.97
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State