Name: | KENNYS AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1978 (46 years ago) |
Entity Number: | 520704 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 333 BAYSHORE RD, DEER PARK, NY, United States, 11729 |
Principal Address: | 333 BAYSHORE ROAD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER GELDERT | Chief Executive Officer | 333 BAYSHORE ROAD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 BAYSHORE RD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2007-02-09 | Address | 333 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1998-11-19 | 2000-11-14 | Address | 24 KITTIWAKE LN, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1995-04-24 | 2007-02-09 | Address | 333 BAYSHORE ROAD, DEER PARK, NY, 11729, 0002, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1998-11-19 | Address | 1108 NUGENT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1995-04-24 | 2007-02-09 | Address | 333 BAYSHORE ROAD, DEER PARK, NY, 11729, 0002, USA (Type of address: Principal Executive Office) |
1978-11-10 | 1995-04-24 | Address | 1108 NUGENT AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1978-11-10 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160217081 | 2016-02-17 | ASSUMED NAME CORP AMENDMENT | 2016-02-17 |
20160201064 | 2016-02-01 | ASSUMED NAME CORP INITIAL FILING | 2016-02-01 |
070209002905 | 2007-02-09 | BIENNIAL STATEMENT | 2006-11-01 |
041209002955 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021113002197 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
001114002387 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981119002102 | 1998-11-19 | BIENNIAL STATEMENT | 1998-11-01 |
961118002742 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
950424002313 | 1995-04-24 | BIENNIAL STATEMENT | 1993-11-01 |
A529219-4 | 1978-11-10 | CERTIFICATE OF INCORPORATION | 1978-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1106517705 | 2020-05-01 | 0235 | PPP | 333 BAY SHORE RD, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State