Search icon

KEN-HAR RESTAURANTS, INC.

Company Details

Name: KEN-HAR RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1979 (46 years ago)
Entity Number: 568071
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 6425 TRANSIT RD, LANCASTER, NY, United States, 14086
Principal Address: 3954 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER M GUIDA Chief Executive Officer 28 SUMMERFIELD DR, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6425 TRANSIT RD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2005-09-12 2011-07-28 Address 28 SUMMERFIELD DR, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2003-07-17 2005-09-12 Address JOHN & MARY'S REST, 6452 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2003-07-17 2005-09-12 Address 6425 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2003-07-17 2005-09-12 Address 6425 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1993-02-08 2003-07-17 Address 6425 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1993-02-08 2003-07-17 Address 6425 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1993-02-08 2003-07-17 Address 6425 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1979-07-10 1993-02-08 Address 6425 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191219071 2019-12-19 ASSUMED NAME CORP INITIAL FILING 2019-12-19
130729002368 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110728003064 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090803002336 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070724003081 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050912002728 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030717002060 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010629002053 2001-06-29 BIENNIAL STATEMENT 2001-07-01
970708002018 1997-07-08 BIENNIAL STATEMENT 1997-07-01
000050006207 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206867201 2020-04-15 0296 PPP 6425 Transit Road, Depew, NY, 14043
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79655.18
Forgiveness Paid Date 2021-08-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State