Search icon

KENART CONTRACTING LLC

Company Details

Name: KENART CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5330920
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 17141 46TH AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 917-657-2387

Agent

Name Role Address
KENNETH ROSALY Agent 17141 46TH AVE, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
KENART CONTRACTING LLC DOS Process Agent 17141 46TH AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2076837-DCA Inactive Business 2018-08-09 2019-02-28

History

Start date End date Type Value
2019-07-10 2024-03-27 Address 17141 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2018-04-27 2019-07-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-27 2024-03-27 Address 17141 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327004151 2024-03-27 BIENNIAL STATEMENT 2024-03-27
210224060109 2021-02-24 BIENNIAL STATEMENT 2020-04-01
190710000505 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
180427010042 2018-04-27 ARTICLES OF ORGANIZATION 2018-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101051 PROCESSING INVOICED 2019-10-08 25 License Processing Fee
3101052 DCA-SUS CREDITED 2019-10-08 75 Suspense Account
3054856 LICENSE CREDITED 2019-07-02 100 Home Improvement Contractor License Fee
3054857 TRUSTFUNDHIC INVOICED 2019-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007091 DCA-SUS CREDITED 2019-03-25 75 Suspense Account
3007090 PROCESSING INVOICED 2019-03-25 25 License Processing Fee
2983384 RENEWAL CREDITED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2983383 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2799343 TRUSTFUNDHIC INVOICED 2018-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2799345 FINGERPRINT INVOICED 2018-06-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127868707 2021-04-08 0202 PPP 17141 46th Ave, Flushing, NY, 11358-3305
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4497
Loan Approval Amount (current) 4497
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 Flushing, QUEENS, NY, 11358-3305
Project Congressional District NY-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4527.85
Forgiveness Paid Date 2021-12-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State