Search icon

KENSINGTON CAPITAL CORP.

Company Details

Name: KENSINGTON CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776185
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4910 13TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES SILVER Chief Executive Officer 5304 17TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4910 13TH AVENUE, BROOKLYN, NY, United States, 11219

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000707011
Phone:
718-436-2111

Latest Filings

Form type:
FOCUSN
File number:
008-28301
Filing date:
2025-04-03
File:
Form type:
X-17A-5
File number:
008-28301
Filing date:
2025-04-03
File:
Form type:
X-17A-5
File number:
008-28301
Filing date:
2024-04-18
File:
Form type:
X-17A-5
File number:
008-28301
Filing date:
2023-03-28
File:
Form type:
FOCUSN
File number:
008-28301
Filing date:
2022-03-31
File:

Form 5500 Series

Employer Identification Number (EIN):
112612136
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-20 2010-12-16 Address 1486 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1996-06-20 2010-12-16 Address 1486 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1996-06-20 2010-12-16 Address 4910 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1982-06-15 1996-06-20 Address 524 EAST 5TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006848 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120605006550 2012-06-05 BIENNIAL STATEMENT 2012-06-01
101216002087 2010-12-16 BIENNIAL STATEMENT 2010-06-01
040701002501 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020612002087 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116247
Current Approval Amount:
116247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117282.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State