Search icon

KEN-TON ELECTRONICS, INCORPORATED

Company Details

Name: KEN-TON ELECTRONICS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1982 (43 years ago)
Entity Number: 751125
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 2256 SHERIDAN DR, BUFFALO, NY, United States, 14223
Principal Address: 187 GREEN ACRES RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A SCINTA Chief Executive Officer 187 GREEN ACRES RD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2256 SHERIDAN DR, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 187 GREEN ACRES RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2006-03-07 2025-03-10 Address 2256 SHERIDAN DR, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
1993-03-03 2006-03-07 Address 187 GREEN ACRES RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-03-03 2025-03-10 Address 187 GREEN ACRES RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1982-02-11 1993-03-03 Address 32 WOODGATE RD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1982-02-11 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310000768 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220228000424 2022-02-28 BIENNIAL STATEMENT 2022-02-28
210728000450 2021-07-28 BIENNIAL STATEMENT 2021-07-28
140327002375 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002097 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100301002020 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080213002516 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060307002243 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040203002078 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020204002700 2002-02-04 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689618304 2021-01-22 0296 PPP 2256 Sheridan Dr, Buffalo, NY, 14223-1532
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-1532
Project Congressional District NY-26
Number of Employees 7
NAICS code 334419
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59730.36
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State