Search icon

KEENEHAN SALES INC.

Company Details

Name: KEENEHAN SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1980 (45 years ago)
Entity Number: 612753
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 49 COURTLY CIRCLE, ROCHESTER, NY, United States, 14615
Principal Address: 50 ELSWORTH DR, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR MICHAEL KEENEHAN Chief Executive Officer 49 COURTLY CIRCLE, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 COURTLY CIRCLE, ROCHESTER, NY, United States, 14615

Form 5500 Series

Employer Identification Number (EIN):
161145732
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-14 2002-02-25 Address 49 COURTLY CIRCLE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1993-04-14 2002-02-25 Address 49 COURTLY CIRCLE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1980-03-04 1994-04-07 Address 49 COURTLY CIRCLE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040310002556 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020225002706 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000322002135 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980306002077 1998-03-06 BIENNIAL STATEMENT 1998-03-01
940407002279 1994-04-07 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-15
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12559.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12281.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State