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
Name | Role | Address |
---|---|---|
JOSEPH A SCINTA | Chief Executive Officer | 187 GREEN ACRES RD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2256 SHERIDAN DR, BUFFALO, NY, United States, 14223 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State