Search icon

KENT COMPANIES INC.

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, PO BOX 503, HIGHLAND MILLS, NY, 10930, 0503, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 615 ROUTE 32, HIGHLAND MILLS, NY, 10930, 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
2023-09-20 2025-03-03 Address 615 Route 32, P.O. Box 503, Highland Mills, NY, 10930, USA (Type of address: Service of Process)
2023-09-20 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 2025-03-03 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)
2019-03-05 2023-09-20 Address 615 ROUTE 32, P.O. BOX 503, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2017-10-24 2023-09-20 Address 615 ROUTE 32, PO BOX 503, HIGHLAND MILLS, NY, 10930, 0503, USA (Type of address: Chief Executive Officer)

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
150303007399 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130313006719 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110401002784 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090316003174 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328003313 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116727110 2020-04-15 0202 PPP 615 STATE ROUTE 32, HIGHLAND MILLS, NY, 10930
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187730
Loan Approval Amount (current) 187730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND MILLS, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189508.43
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State