Search icon

KENDOR MUSIC INC.

Company Details

Name: KENDOR MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1952 (72 years ago)
Entity Number: 85585
ZIP code: 14042
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 278, MAIN & GROVE STS, DELEVAN, NY, United States, 14042
Principal Address: 21 GROVE STREET, DELEVAN, NY, United States, 14042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG A. CORNWALL Chief Executive Officer PO BOX 278, 21 GROVE ST, DELEVAN, NY, United States, 14042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 278, MAIN & GROVE STS, DELEVAN, NY, United States, 14042

Form 5500 Series

Employer Identification Number (EIN):
160781062
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-04 2021-01-06 Address PO BOX 278, MAIN & GROVE STS, DELEVAN, NY, 14042, 0278, USA (Type of address: Chief Executive Officer)
2002-12-16 2006-12-04 Address 21 GROVE ST, DELEVAN, NY, 14042, 0278, USA (Type of address: Principal Executive Office)
1997-01-03 2006-12-04 Address PO BOX 278, MAIN & GROVE STS, DELEVAN, NY, 14042, 0278, USA (Type of address: Chief Executive Officer)
1992-12-17 2006-12-04 Address PO BOX 278, MAIN & GROVE STS, DELEVAN, NY, 14042, 0278, USA (Type of address: Service of Process)
1992-12-17 2002-12-16 Address PO BOX 278, MAIN & GROVE STS, DELEVAN, NY, 14042, 0278, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106061289 2021-01-06 BIENNIAL STATEMENT 2020-12-01
130111006716 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101221002793 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081218002353 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061204002791 2006-12-04 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
52830.00
Total Face Value Of Loan:
52830.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
52800.00
Total Face Value Of Loan:
52800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52800
Current Approval Amount:
52800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53257.12
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52830
Current Approval Amount:
52830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53164.35

Date of last update: 19 Mar 2025

Sources: New York Secretary of State