Search icon

KENNETH G. GIEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH G. GIEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1981 (44 years ago)
Entity Number: 727173
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7461 S BROADWAY, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE J. TROY Chief Executive Officer 7461 S BROADWAY, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7461 S BROADWAY, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
141629812
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2011-12-19 2025-02-11 Address 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2009-10-06 2025-02-11 Address 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2009-10-06 2011-12-19 Address 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-06 Address 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003809 2025-02-11 BIENNIAL STATEMENT 2025-02-11
151029006167 2015-10-29 BIENNIAL STATEMENT 2015-10-01
131010006090 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111219002427 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091006002803 2009-10-06 BIENNIAL STATEMENT 2009-10-01

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:
45265.00
Total Face Value Of Loan:
45265.00
Date:
2016-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45265
Current Approval Amount:
45265
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45815.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State