Search icon

KANESHIE KENKEY HUT INC.

Company Details

Name: KANESHIE KENKEY HUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356608
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2427-11 WEBSTER AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2427-11 WEBSTER AVENUE, BRONX, NY, United States, 10458

Licenses

Number Type Address
709830 Retail grocery store 2427-11 WEBSTER AVE., BRONX, NY, 10458

Filings

Filing Number Date Filed Type Effective Date
190923000027 2019-09-23 ANNULMENT OF DISSOLUTION 2019-09-23
DP-2229542 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130206000596 2013-02-06 CERTIFICATE OF INCORPORATION 2013-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-10 KENKEY HUT 2427-11 WEBSTER AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2023-07-11 KENKEY HUT 2427-11 WEBSTER AVE, BRONX, Bronx, NY, 10458 B Food Inspection Department of Agriculture and Markets 09G - Proper chorine sanitizer test devices are not available/in use in the establishment.
2022-12-21 KENKEY HUT 2427-11 WEBSTER AVE, BRONX, Bronx, NY, 10458 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for the food preparation area are inadequate as follows: three bay sink not available.
2022-08-05 KENKEY HUT 2427-11 WEBSTER AVE, BRONX, Bronx, NY, 10458 C Food Inspection Department of Agriculture and Markets 12B - Containers of store made pepper sauce and shito in the refrigerator were noted not identified/labeled. Product label requires: name of product, store name and address, list of ingredients, net weight and price.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275958204 2020-07-30 0202 PPP 2427 WEBSTER AVE # 8, BRONX, NY, 10458
Loan Status Date 2020-08-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 424490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1861468605 2021-03-13 0202 PPS 2427 Webster Ave # 8, Bronx, NY, 10458-5614
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5614
Project Congressional District NY-15
Number of Employees 4
NAICS code 424490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State