Search icon

KEN CAL MAINTENANCE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KEN CAL MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1975 (50 years ago)
Entity Number: 362035
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD RD., WHITE PLAINS, NY, United States, 10603
Principal Address: 399 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
KEN CAL MAINTENANCE CORP. DOS Process Agent 399 KNOLLWOOD RD., WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
KENNETH HIRSCHBERG Chief Executive Officer 399 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
1271371
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-06-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 50
2023-10-19 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 50
2023-10-18 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 50
2023-09-21 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
250226003928 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230217001420 2023-02-17 BIENNIAL STATEMENT 2023-02-01
220204002591 2022-02-04 BIENNIAL STATEMENT 2022-02-04
210204061320 2021-02-04 BIENNIAL STATEMENT 2019-02-01
20090424039 2009-04-24 ASSUMED NAME LLC INITIAL FILING 2009-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1374782.00
Total Face Value Of Loan:
1374782.00

Paycheck Protection Program

Jobs Reported:
323
Initial Approval Amount:
$1,374,782
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,374,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,392,425.04
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $1,031,086.5
Utilities: $171,847.75
Mortgage Interest: $171,847.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State