Search icon

KENN-SCHL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENN-SCHL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1984 (41 years ago)
Entity Number: 956278
ZIP code: 13439
County: Herkimer
Place of Formation: New York
Address: 4033 STATE ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439
Principal Address: 4033 STATE RT 20, RICHFIELD SPRINGS, NY, United States, 13439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC KENNEDY Chief Executive Officer 4033 STATE RT 20, RICHFIELD SPRINGS, NY, United States, 13439

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4033 STATE ROUTE 20, RICHFIELD SPRINGS, NY, United States, 13439

Form 5500 Series

Employer Identification Number (EIN):
161235556
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-23 2008-10-30 Address ROUTE 20 / BOX 1319, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Principal Executive Office)
2006-10-23 2008-10-30 Address ROUTE 20 / BOX 1319, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
1992-12-09 2006-10-23 Address ROUTE 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Principal Executive Office)
1992-12-09 2006-10-23 Address ROUTE 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
1992-12-09 2006-10-23 Address ROUTE 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121127002279 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101108002693 2010-11-08 BIENNIAL STATEMENT 2010-11-01
091112000640 2009-11-12 CERTIFICATE OF MERGER 2009-11-12
081030002544 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061023002056 2006-10-23 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
460777.00
Total Face Value Of Loan:
460777.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460777
Current Approval Amount:
460777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465309.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State