Search icon

BRUCE KENNEDY, P. C.

Company Details

Name: BRUCE KENNEDY, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 1983 (42 years ago)
Entity Number: 871052
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 31 GREENE AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE KENNEDY Chief Executive Officer 31 GREENE AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
BRUCE KENNEDY DOS Process Agent 31 GREENE AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-09-01 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-09-01 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2022-04-14 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-22 2023-05-05 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-04-22 2023-05-05 Address 31 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1983-09-30 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000991 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230505002505 2023-05-05 BIENNIAL STATEMENT 2021-09-01
130923002008 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110915002918 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090908002301 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070830002708 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051110002279 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030910002045 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010821002707 2001-08-21 BIENNIAL STATEMENT 2001-09-01
990921002350 1999-09-21 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908627405 2020-05-06 0235 PPP 31 Greene Avenue, Amityville, NY, 11701
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30457
Loan Approval Amount (current) 30457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30773.25
Forgiveness Paid Date 2021-05-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State