Search icon

KEVIN KEITHLEY, INC.

Company Details

Name: KEVIN KEITHLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (37 years ago)
Entity Number: 1228073
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 17 RIVERS RUN DR STE 103, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN KEITHLEY, INC DOS Process Agent 17 RIVERS RUN DR STE 103, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
KEVIN KEITHLEY Chief Executive Officer 17 RIVERS RUN DR STE 103, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 335 MADISON AVE, ALBANY, NY, 12210, 1711, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 17 RIVERS RUN DR STE 103, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1994-01-20 2024-10-31 Address 335 MADISON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1993-02-02 2024-10-31 Address 335 MADISON AVE, ALBANY, NY, 12210, 1711, USA (Type of address: Chief Executive Officer)
1992-09-24 1994-01-20 Address 335 MADISON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1988-01-20 1992-09-24 Address 821 TEN EYCK AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1988-01-20 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031003598 2024-10-31 BIENNIAL STATEMENT 2024-10-31
940120002727 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930202003009 1993-02-02 BIENNIAL STATEMENT 1993-01-01
920924000242 1992-09-24 CERTIFICATE OF AMENDMENT 1992-09-24
B592482-3 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139067201 2020-04-15 0248 PPP 243 Forts Ferry Rd., Latham, NY, 12110
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2012.8
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State