Search icon

ONE KENT PLACE INC

Company Details

Name: ONE KENT PLACE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2013 (12 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 4425402
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: ONE KENT PLACE, MEMBER, NY, United States, 10504
Principal Address: MARK MAZZOTTA, 54 LAKE ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK MAZZOTTA DOS Process Agent ONE KENT PLACE, MEMBER, NY, United States, 10504

Chief Executive Officer

Name Role Address
MARK MAZZOTTA Chief Executive Officer ONE KENT PLACE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2021-05-21 2024-08-08 Address ONE KENT PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2021-05-21 2024-08-08 Address ONE KENT PLACE, MEMBER, NY, 10504, USA (Type of address: Service of Process)
2013-07-01 2021-05-21 Address 54 LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2013-07-01 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808002079 2024-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-30
210521060448 2021-05-21 BIENNIAL STATEMENT 2019-07-01
130701001020 2013-07-01 CERTIFICATE OF INCORPORATION 2013-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637648301 2021-01-19 0202 PPS 1 Kent Pl, Armonk, NY, 10504-1404
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198934.75
Loan Approval Amount (current) 198934.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1404
Project Congressional District NY-17
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200259.16
Forgiveness Paid Date 2021-09-29
6052717005 2020-04-06 0202 PPP 1 KENT PL, ARMONK, NY, 10504-1404
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-1404
Project Congressional District NY-17
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125657.53
Forgiveness Paid Date 2020-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State