Search icon

KENILWORTH EQUITIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KENILWORTH EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1979 (46 years ago)
Entity Number: 558222
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 Madison Ave, Suite 2001, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENILWORTH EQUITIES LTD DOS Process Agent 600 Madison Ave, Suite 2001, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT E MORROW Chief Executive Officer 600 MADISON AVE, SUITE 2001, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
31MO0450438 CORPORATE BROKER 2025-04-30
109933420 REAL ESTATE PRINCIPAL OFFICE No data
10401309741 REAL ESTATE SALESPERSON 2025-11-02

History

Start date End date Type Value
2025-06-02 2025-06-02 Address PO BOX 950, BRIDGEHAMPTON, NY, 11932, 0950, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-06-02 Address 600 MADISON AVE, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-06-02 Address 600 Madison Ave, Suite 2001, New York, NY, 10022, USA (Type of address: Service of Process)
2023-04-20 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602002900 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240930018917 2024-09-30 BIENNIAL STATEMENT 2024-09-30
20200507045 2020-05-07 ASSUMED NAME LLC INITIAL FILING 2020-05-07
A581943-3 1979-06-07 CERTIFICATE OF AMENDMENT 1979-06-07
A576794-4 1979-05-21 CERTIFICATE OF INCORPORATION 1979-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
594600.00
Total Face Value Of Loan:
395210.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
594600
Current Approval Amount:
395210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399403.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State