Search icon

KENT VENTURES, INC.

Company Details

Name: KENT VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2015 (10 years ago)
Entity Number: 4821822
ZIP code: 12260
County: Cayuga
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE. 700, ALBANY, NY, United States, 12260
Principal Address: 3358 HOWLETT HILL RD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE. 700, ALBANY, NY, United States, 12260

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER M KENT Chief Executive Officer 3358 HOWLETT HILL RD, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 3358 HOWLETT HILL RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-09-13 2023-09-22 Address 3358 HOWLETT HILL RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-22 Address 99 WASHINGTON AVENUE, SUITE. 700, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-09-20 2023-09-13 Address 3358 HOWLETT HILL RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2015-09-18 2023-09-13 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-09-18 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230922003553 2023-09-22 BIENNIAL STATEMENT 2023-09-01
230913002728 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
190920060105 2019-09-20 BIENNIAL STATEMENT 2019-09-01
150918000266 2015-09-18 CERTIFICATE OF INCORPORATION 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771867200 2020-04-28 0248 PPP 3358 Howlett Hill Road, Syracuse, NY, 13215
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13215-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13617.99
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State