Search icon

KENNYS AUTO SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROGER GELDERT Chief Executive Officer 333 BAYSHORE ROAD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 BAYSHORE RD, DEER PARK, NY, United States, 11729

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23365
Loan Approval Amount (current) 23365
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23572.99
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State