Search icon

KESHTGAR ENTERPRISES INC.

Company Details

Name: KESHTGAR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (37 years ago)
Entity Number: 1152407
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718
Principal Address: 679 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZIZ KESHTGAR DOS Process Agent P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718

Agent

Name Role Address
KESHCO ENTERPRISES, INC. Agent 450 WIRELESS BLVD, HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
AZIZ KESHTGAR Chief Executive Officer 679 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11980

History

Start date End date Type Value
2005-06-23 2014-12-30 Address C/O MARKETING INC, 701 WEST MONTAUK HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2005-06-23 2014-12-30 Address 701 WEST MONTAUK HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-01-12 1998-01-06 Address 23 DOVE LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-01-06 Address 23 DOVE LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1987-12-01 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-01 2005-06-23 Address 679 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201002073 2021-12-01 BIENNIAL STATEMENT 2021-12-01
141230000963 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
120106002475 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100218002404 2010-02-18 BIENNIAL STATEMENT 2009-12-01
071227002355 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002358 2006-01-26 BIENNIAL STATEMENT 2005-12-01
050623000610 2005-06-23 CERTIFICATE OF CHANGE 2005-06-23
031209002752 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011213002093 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000125002301 2000-01-25 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137417102 2020-04-11 0235 PPP 679 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780-3207
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23510
Loan Approval Amount (current) 23510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT JAMES, SUFFOLK, NY, 11780-3207
Project Congressional District NY-01
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23675.78
Forgiveness Paid Date 2021-02-12
9495938403 2021-02-17 0235 PPS 679 Middle Country Rd, Saint James, NY, 11780-3207
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27775
Loan Approval Amount (current) 27775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3207
Project Congressional District NY-01
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27979.45
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State