Search icon

KEYLAND MECHANICAL CORP.

Company Details

Name: KEYLAND MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1989 (35 years ago)
Entity Number: 1390369
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KOEHLER Chief Executive Officer 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-01-04 2007-10-03 Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-10-22 2000-01-04 Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-10-22 2007-10-03 Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-10-22 2007-10-03 Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-10-29 1997-10-22 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-10-29 1997-10-22 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-10-29 1997-10-22 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1991-01-11 1993-10-29 Address 108 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1989-10-13 1991-01-11 Address 140-01 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021002055 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111018002214 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091006002183 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071003002959 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051206002925 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030926002674 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010924002470 2001-09-24 BIENNIAL STATEMENT 2001-10-01
000104002338 2000-01-04 BIENNIAL STATEMENT 1999-10-01
971022002233 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931029003002 1993-10-29 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244268404 2021-02-13 0235 PPS 575 OLD HARBOR RD, NEW SUFFOLK, NY, 11957
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71095
Loan Approval Amount (current) 71095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SUFFOLK, SUFFOLK, NY, 11957
Project Congressional District NY-01
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71482.07
Forgiveness Paid Date 2021-09-01
1213137105 2020-04-10 0235 PPP 108 Allen Blvd., FARMINGDALE, NY, 11735-5617
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62367
Loan Approval Amount (current) 62367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-5617
Project Congressional District NY-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62742.93
Forgiveness Paid Date 2020-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State