Search icon

KRAFT & KENNEDY, INC.

Headquarter

Company Details

Name: KRAFT & KENNEDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (14 years ago)
Entity Number: 4009562
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 630 THIRD AVENUE, 14 FL, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of KRAFT & KENNEDY, INC., FLORIDA F09000005025 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77QW2 Active Non-Manufacturer 2014-09-11 2024-02-29 No data No data

Contact Information

POC KEITH KALLEN
Phone +1 212-692-5675
Address 630 3RD AVE RM 1500, NEW YORK, NY, 10017 6744, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2016 800610191 2017-09-13 KRAFT & KENNEDY, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 630 THIRD AVENUE 14TH FLOOR, NEW YORK, NY, 100176557

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing KEITH KALLEN
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2015 800610191 2016-06-28 KRAFT & KENNEDY, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 630 THIRD AVENUE, 14 FLOOR, NEW YORK, NY, 100176557

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing KEITH M KALLEN
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2014 800610191 2015-08-24 KRAFT & KENNEDY, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 630 THIRD AVENUE, 14 FLOOR, NEW YORK, NY, 100176557

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing KEITH M KALLEN
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2013 800610191 2014-06-02 KRAFT & KENNEDY, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2126925675
Plan sponsor’s address 630 THIRD AVENUE, NEW YORK, NY, 100176557

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing KEITH KALLEN
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2012 800610191 2013-07-25 KRAFT & KENNEDY, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557

Plan administrator’s name and address

Administrator’s EIN 800610191
Plan administrator’s name KRAFT & KENNEDY, INC.
Plan administrator’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557
Administrator’s telephone number 2129864700

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing PETER KENNEDY
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2011 800610191 2012-07-24 KRAFT & KENNEDY, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557

Plan administrator’s name and address

Administrator’s EIN 800610191
Plan administrator’s name KRAFT & KENNEDY, INC.
Plan administrator’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557
Administrator’s telephone number 2129864700

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing PETER KENNEDY
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2010 133496949 2011-10-05 KRAFT & KENNEDY, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557

Plan administrator’s name and address

Administrator’s EIN 133496949
Plan administrator’s name KRAFT & KENNEDY, INC.
Plan administrator’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557
Administrator’s telephone number 2129864700

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing PETER KENNEDY
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing PETER KENNEDY
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2010 133496949 2011-10-05 KRAFT & KENNEDY, INC. 74
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557

Plan administrator’s name and address

Administrator’s EIN 133496949
Plan administrator’s name KRAFT & KENNEDY, INC.
Plan administrator’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557
Administrator’s telephone number 2129864700

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing PETER KENNEDY
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing PETER KENNEDY
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2010 133496949 2011-09-30 KRAFT & KENNEDY, INC. 74
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557

Plan administrator’s name and address

Administrator’s EIN 133496949
Plan administrator’s name KRAFT & KENNEDY, INC.
Plan administrator’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557
Administrator’s telephone number 2129864700

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing PETER KENNEDY
Role Employer/plan sponsor
Date 2011-09-30
Name of individual signing PETER KENNEDY
KRAFT & KENNEDY, INC. 401(K) PROFIT SHARING PLAN 2010 133496949 2011-07-08 KRAFT & KENNEDY, INC. 74
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541512
Sponsor’s telephone number 2129864700
Plan sponsor’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557

Plan administrator’s name and address

Administrator’s EIN 133496949
Plan administrator’s name KRAFT & KENNEDY, INC.
Plan administrator’s address 360 LEXINGTON AVENUE, FL 10, NEW YORK, NY, 100176557
Administrator’s telephone number 2129864700

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing PETER KENNEDY
Role Employer/plan sponsor
Date 2011-07-08
Name of individual signing PETER KENNEDY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL KRAFT Chief Executive Officer 630 THIRD AVENUE, 14 FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-10-01 Address 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-08 2023-03-01 Address 630 THIRD AVENUE, 14FL, 630 THIRD AVENUE 14 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-03 2020-10-08 Address ATTN: KEITH KALLEN, 630 THIRD AVENUE 14 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-03 2023-03-01 Address 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-10-05 2014-10-03 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-10-05 2014-10-03 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-10-20 2014-10-03 Address ATTN: PETER D. KENNEDY, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040456 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230301002421 2023-02-28 CERTIFICATE OF CHANGE BY ENTITY 2023-02-28
221006001685 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201008060440 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007645 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161013006025 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141003006449 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121005006714 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101020000781 2010-10-20 APPLICATION OF AUTHORITY 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996177005 2020-04-09 0202 PPP 630 3rd ave fl 14, NEW YORK, NY, 10017-6705
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1568427
Loan Approval Amount (current) 1568427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-6705
Project Congressional District NY-12
Number of Employees 100
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1578460.58
Forgiveness Paid Date 2020-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State