Search icon

KESHTGAR ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KESHTGAR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
27775.00
Total Face Value Of Loan:
27775.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94800.00
Total Face Value Of Loan:
94800.00
Date:
2020-04-11
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:
23510.00
Total Face Value Of Loan:
23510.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,510
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,675.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $23,510
Jobs Reported:
4
Initial Approval Amount:
$27,775
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,979.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,769
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State