Search icon

KENT COMPANIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENT COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1981 (44 years ago)
Entity Number: 682497
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 615 Route 32, P.O. Box 503, Highland Mills, NY, United States, 10930
Principal Address: 615 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENT COMPANIES INC. DOS Process Agent 615 Route 32, P.O. Box 503, Highland Mills, NY, United States, 10930

Chief Executive Officer

Name Role Address
ELIZABETH KLEIN Chief Executive Officer 615 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 615 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 615 ROUTE 32, PO BOX 503, HIGHLAND MILLS, NY, 10930, 0503, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 615 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 615 ROUTE 32, PO BOX 503, HIGHLAND MILLS, NY, 10930, 0503, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004001 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230920002489 2023-09-20 BIENNIAL STATEMENT 2023-03-01
210302060088 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060127 2019-03-05 BIENNIAL STATEMENT 2019-03-01
171024006155 2017-10-24 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

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:
187730.00
Total Face Value Of Loan:
187730.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$187,730
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,508.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,721
Utilities: $1,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $32009
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State