Search icon

KENKO INTERIORS, INC.

Company Details

Name: KENKO INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934089
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 104 HURT AVE, STE 3, YONKERS, NY, United States, 10704
Principal Address: 104 HUR AVE, STE 3, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-614-6804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY MCKENNA Chief Executive Officer 104 HURT AVE, STE 3, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 HURT AVE, STE 3, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
2096828-DCA Active Business 2020-11-02 2025-02-28
1366349-DCA Inactive Business 2010-08-11 2023-02-28

History

Start date End date Type Value
2022-02-08 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-07 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-07 2012-07-26 Address 14 DUNWOODIE STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409006995 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120726002008 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100407000719 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631843 RENEWAL INVOICED 2023-04-20 100 Home Improvement Contractor License Renewal Fee
3631842 TRUSTFUNDHIC INVOICED 2023-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614912 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3614911 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3342627 TRUSTFUNDHIC INVOICED 2021-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3342628 RENEWAL INVOICED 2021-06-30 100 Home Improvement Contractor License Renewal Fee
3231271 TRUSTFUNDHIC INVOICED 2020-09-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3231274 BLUEDOT INVOICED 2020-09-08 100 Bluedot Fee
3231272 EXAMHIC INVOICED 2020-09-08 50 Home Improvement Contractor Exam Fee
3231273 LICENSE INVOICED 2020-09-08 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183837708 2020-05-01 0202 PPP 733 YONKERS AVE STE 303, YONKERS, NY, 10704-2659
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80287
Loan Approval Amount (current) 98911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10704-2659
Project Congressional District NY-16
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90243.12
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State