Search icon

KENNEDY VENTURES, LLC

Company Details

Name: KENNEDY VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910319
ZIP code: 14830
County: Chemung
Place of Formation: New York
Address: 187 DWIGHT AVE, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
KENNEDY VENTURES, LLC DOS Process Agent 187 DWIGHT AVE, CORNING, NY, United States, 14830

History

Start date End date Type Value
2016-03-10 2024-03-12 Address 409 CLEVELAND STREET, ELMIRA, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002791 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220404001099 2022-04-04 BIENNIAL STATEMENT 2022-03-01
160719000829 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160310000214 2016-03-10 ARTICLES OF ORGANIZATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868607300 2020-04-29 0248 PPP 5231 WOLF RUN EXT, CAMPBELL, NY, 14821-9798
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) 35736
Loan Approval Amount (current) 35736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELL, STEUBEN, NY, 14821-9798
Project Congressional District NY-23
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36133.5
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State