Search icon

KARENKIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARENKIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1980 (45 years ago)
Entity Number: 612825
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 4020 CT ROUTE 4, OSWEGO, NY, United States, 13126
Principal Address: 276 W FIRST ST., OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN CONNORS DOS Process Agent 4020 CT ROUTE 4, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
KAREN CONNORS Chief Executive Officer 4020 CT ROUTE 4, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
0081-23-220195 Alcohol sale 2023-05-30 2023-05-30 2026-06-30 276 WEST FIRST ST, OSWEGO, New York, 13126 Grocery Store

History

Start date End date Type Value
2000-03-23 2004-04-20 Address 1 DOMINIK ST, OSWEGO, NY, 13126, 3029, USA (Type of address: Service of Process)
2000-03-23 2004-04-20 Address 1 DOMINIK ST, OSWEGO, NY, 13126, 3029, USA (Type of address: Chief Executive Officer)
1998-03-19 2000-03-23 Address 1217 STATE ROUTE 49, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
1998-03-19 2000-03-23 Address 276 W FIRST ST., OSWEGO, NY, 13126, 3029, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-03-19 Address WEST 1ST & UTICA STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120412002272 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003412 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060320003263 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040420002347 2004-04-20 BIENNIAL STATEMENT 2004-03-01
021120000222 2002-11-20 CERTIFICATE OF AMENDMENT 2002-11-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
168315.00
Total Face Value Of Loan:
168315.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$168,315
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,998.15
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $168,315

Court Cases

Court Case Summary

Filing Date:
2008-09-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORT,
Party Role:
Plaintiff
Party Name:
KARENKIM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State