Search icon

KEY MANAGEMENT GROUP, INC.

Company Details

Name: KEY MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179361
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: c/o Subhash Bhatia, 420 Jericho Turnpike Suite 210, Jericho, NY, United States, 11753
Principal Address: 420 Jericho Turnpike Suite 210, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KMG RETIREMENT PLAN 2023 112899953 2024-07-18 KEY MANAGEMENT GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 420 JERICHO TURNPIKE, SUITE 215, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2022 112899953 2023-10-16 KEY MANAGEMENT GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2021 112899953 2022-10-16 KEY MANAGEMENT GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2020 112899953 2021-10-12 KEY MANAGEMENT GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2019 112899953 2020-10-13 KEY MANAGEMENT GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2018 112899953 2019-09-30 KEY MANAGEMENT GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2017 112899953 2018-09-25 KEY MANAGEMENT GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2016 112899953 2017-10-11 KEY MANAGEMENT GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2015 112899953 2016-10-04 KEY MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing SUBHASH BHATIA
KMG RETIREMENT PLAN 2014 112899953 2015-10-01 KEY MANAGEMENT GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 6317772424
Plan sponsor’s address 125 BAYLIS ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing SUBHASH BHATIA

Chief Executive Officer

Name Role Address
SUBHASH C BHATIA Chief Executive Officer 420 JERICHO TURNPIKE STE 210, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
KEY MANAGEMENT GROUP INC DOS Process Agent c/o Subhash Bhatia, 420 Jericho Turnpike Suite 210, Jericho, NY, United States, 11753

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 125 BAYLIS RD / SUITE #260, MELVILLE, NY, 11747, 3800, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 420 JERICHO TURNPIKE STE 210, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 20400000, Par value: 0.01
2011-06-20 2024-02-12 Address 125 BAYLIS RD / SUITE #260, MELVILLE, NY, 11747, 3800, USA (Type of address: Chief Executive Officer)
2011-06-20 2024-02-12 Address C/O JOHN BRICKMAN, ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-03-26 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 20400000, Par value: 0.01
2003-06-06 2011-06-20 Address 125 BAYLIS RD / SUITE #260, MELVILLE, NY, 11747, 3800, USA (Type of address: Principal Executive Office)
2003-06-06 2011-06-20 Address 125 BAYLIS RD / SUITE #260, MELVILLE, NY, 11747, 3800, USA (Type of address: Chief Executive Officer)
2003-06-06 2011-06-20 Address C/O JOHN BRICKMAN, ESQ., 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-06-20 2003-06-06 Address 125 BAYLIS RD, STE 260, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212001840 2024-02-12 BIENNIAL STATEMENT 2024-02-12
110620002992 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090624002555 2009-06-24 BIENNIAL STATEMENT 2009-06-01
090326000559 2009-03-26 CERTIFICATE OF AMENDMENT 2009-03-26
070625002884 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050817002540 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030606002749 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010620002385 2001-06-20 BIENNIAL STATEMENT 2001-06-01
000204000318 2000-02-04 CERTIFICATE OF AMENDMENT 2000-02-04
990625002196 1999-06-25 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771997101 2020-04-15 0235 PPP 125 BAYLIS RD STE 260, MELVILLE, NY, 11747-3800
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340640
Loan Approval Amount (current) 340640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-3800
Project Congressional District NY-02
Number of Employees 16
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343234.46
Forgiveness Paid Date 2021-01-20
5226568501 2021-02-27 0235 PPS 125 Baylis Rd Ste 260, Melville, NY, 11747-3800
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340640
Loan Approval Amount (current) 340640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3800
Project Congressional District NY-02
Number of Employees 16
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342217.21
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402482 Other Contract Actions 2004-06-16 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-16
Termination Date 2005-04-28
Section 1441
Sub Section BC
Status Terminated

Parties

Name KEY MANAGEMENT GROUP, INC.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State