Search icon

KENNERMAN ASSOCIATES, INC.

Company Details

Name: KENNERMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1979 (46 years ago)
Entity Number: 562059
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 480 BROADWAY, SUITE 310, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KERSHNER GROSSO & CO. DOS Process Agent 480 BROADWAY, SUITE 310, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
CHRISTOPHER G GROSSO Chief Executive Officer 480 BROADWAY, STE 310, SARATOGA SPRINGS, NY, United States, 12866

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001436962
Phone:
518-584-2600

Latest Filings

Form type:
SCHEDULE 13G/A
Filing date:
2025-04-30
File:
Form type:
SC 13G/A
Filing date:
2024-04-29
File:
Form type:
SC 13G/A
Filing date:
2023-05-01
File:
Form type:
SC 13G/A
Filing date:
2022-05-02
File:
Form type:
SC 13G/A
Filing date:
2021-04-30
File:

History

Start date End date Type Value
1979-06-06 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1979-06-06 2020-01-14 Address 1110 WENDELL AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114002010 2020-01-14 BIENNIAL STATEMENT 2019-06-01
20181102070 2018-11-02 ASSUMED NAME LLC INITIAL FILING 2018-11-02
A984774-3 1983-05-31 CERTIFICATE OF AMENDMENT 1983-05-31
A581670-4 1979-06-06 CERTIFICATE OF INCORPORATION 1979-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
121200.00
Total Face Value Of Loan:
121200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121200
Current Approval Amount:
121200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122085.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State