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 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)
2023-10-02 2023-10-02 Address 18-75 CORPORAL KENNEDY ST, APT. #3A, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-06-22 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2023-05-01 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2021-11-18 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2019-07-09 2023-10-02 Address 60 CUTTER MILL ROAD STE 505, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2019-07-09 2023-10-02 Address 18-75 CORPORAL KENNEDY ST, APT. #3E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2017-07-10 2019-07-09 Address 18-75 CORPORAL KENNEDY ST, APT. #4E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

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
131017002156 2013-10-17 BIENNIAL STATEMENT 2013-07-01
110916002524 2011-09-16 BIENNIAL STATEMENT 2011-07-01
100512000792 2010-05-12 CERTIFICATE OF CHANGE 2010-05-12
090714002768 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070730002298 2007-07-30 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478828809 2021-04-14 0202 PPP 1835 Corporal Kennedy St, Bayside, NY, 11360-1450
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118070
Loan Approval Amount (current) 118070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1450
Project Congressional District NY-03
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119122.79
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State