Search icon

A. KUEHNERT & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. KUEHNERT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1946 (79 years ago)
Entity Number: 60569
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 1019 ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
A. KUEHNERT & CO., INC. DOS Process Agent 1019 ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JAMES SEAMAN Chief Executive Officer 1019 ROUTE 17M, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
135575585
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-25 2015-01-02 Address 1019 ROUTE 17M, MONROE, NY, 10918, USA (Type of address: Principal Executive Office)
2005-01-25 2015-01-02 Address 1019 ROUTE 17M, MONROE, NY, 10918, USA (Type of address: Service of Process)
2005-01-25 2015-01-02 Address 1019 ROUTE 17M, MONROE, NY, 10918, USA (Type of address: Chief Executive Officer)
2002-12-04 2005-01-25 Address 1019 ROUTE 17M, MONROE, NY, 10918, USA (Type of address: Chief Executive Officer)
2001-03-07 2005-01-25 Address 1019 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201211060160 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181226006378 2018-12-26 BIENNIAL STATEMENT 2018-12-01
150102007534 2015-01-02 BIENNIAL STATEMENT 2014-12-01
110128002320 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081215002343 2008-12-15 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
50277.00
Total Face Value Of Loan:
50277.00
Date:
2020-05-02
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:
61892.00
Total Face Value Of Loan:
61892.00

Trademarks Section

Serial Number:
73382736
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-08-30
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Men's and Women's Sportshirts
First Use:
1981-07-19
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
98773367
Mark:
BLUE 1899
Status:
PUBLISHED FOR OPPOSITION
Mark Type:
TRADEMARK
Application Filing Date:
2024-09-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
BLUE 1899

Goods And Services

For:
Men's and women's clothing, namely, sweaters and shirts; outerwear, namely, jackets, coats, scarves and hats
First Use:
2017-01-01
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50277
Current Approval Amount:
50277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50606.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State