Search icon

KENNEDY STREET QUAD LTD.

Company Details

Name: KENNEDY STREET QUAD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1981 (44 years ago)
Entity Number: 711773
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: METRO MANAGEMENT DEVELOPMENT, 1981 Marcus Avenue Suite C-131, Lake Success, NY, United States, 11042
Address: 60 CUTTER MILL ROAD STE 505, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HANKIN & MAZEL, PLLC DOS Process Agent 60 CUTTER MILL ROAD STE 505, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DANIEL GREENFELD Chief Executive Officer 18-75 CORPORAL KENNEDY ST, APT. #3A, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2023-10-02 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-10-02 2023-10-02 Address 18-75 CORPORAL KENNEDY ST, APT. #3A, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 18-75 CORPORAL KENNEDY ST, APT. #3E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 18-75 CORPORAL KENNEDY ST, APT. #3F, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231002004082 2023-10-02 BIENNIAL STATEMENT 2023-07-01
210709000856 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060856 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006508 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150728006090 2015-07-28 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
118070.00
Total Face Value Of Loan:
118070.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118070
Current Approval Amount:
118070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119122.79

Date of last update: 17 Mar 2025

Sources: New York Secretary of State