Search icon

KELLER INTERNATIONAL PUBLISHING CORP.

Company Details

Name: KELLER INTERNATIONAL PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1961 (63 years ago)
Entity Number: 143397
ZIP code: 94708
County: New York
Place of Formation: New York
Address: 793 EUCLID AVE, BERKELEY, CA, United States, 94708
Principal Address: 31330 RESERVE DRIVE, STE A, THOUSAND PALMS, CA, United States, 92276

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
KELLER INTERNATIONAL PUBLISHING CORP. RETIREMENT INCOME PLAN 2021 131956980 2022-03-25 KELLER INTERNATIONAL PUBLISHING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 511120
Sponsor’s telephone number 4705455718
Plan sponsor’s address 750 SMITH ROAD, PECONIC, NY, 11958

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing IRWIN I. L. LEVINE
KELLER INTERNATIONAL PUBLISHING CORP. RETIREMENT INCOME PLAN 2020 131956980 2021-05-04 KELLER INTERNATIONAL PUBLISHING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 511120
Sponsor’s telephone number 4705455718
Plan sponsor’s address 750 SMITH ROAD, PECONIC, NY, 11958

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing IRWIN I. L. LEVINE
KELLER INTERNATIONAL PUBLISHING CORP. RETIREMENT INCOME PLAN 2019 131956980 2020-06-18 KELLER INTERNATIONAL PUBLISHING CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 511120
Sponsor’s telephone number 4705455718
Plan sponsor’s address 750 SMITH ROAD, PECONIC, NY, 11958

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing IRWIN I. L. LEVINE

Chief Executive Officer

Name Role Address
GERALD E KELLER Chief Executive Officer 13 PINEWOOD CIRCLE, RANCHO MIRAGE, CA, United States, 92270

DOS Process Agent

Name Role Address
KELLY KELLER DOS Process Agent 793 EUCLID AVE, BERKELEY, CA, United States, 94708

History

Start date End date Type Value
2023-10-26 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Address 13 PINEWOOD CIRCLE, RANCHO MIRAGE, CA, 92270, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 150 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-26 2023-10-06 Address 150 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-04-21 2023-10-06 Address 150 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-04-21 1998-08-26 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-12-18 1997-04-21 Address 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006003286 2023-10-06 BIENNIAL STATEMENT 2021-12-01
091223002831 2009-12-23 BIENNIAL STATEMENT 2009-12-01
040108002547 2004-01-08 BIENNIAL STATEMENT 2003-12-01
C321694-2 2002-09-25 ASSUMED NAME CORP INITIAL FILING 2002-09-25
000202002278 2000-02-02 BIENNIAL STATEMENT 1999-12-01
980826002272 1998-08-26 BIENNIAL STATEMENT 1997-12-01
970421002852 1997-04-21 BIENNIAL STATEMENT 1995-12-01
A620291-3 1979-11-09 CERTIFICATE OF AMENDMENT 1979-11-09
301521 1961-12-18 CERTIFICATE OF INCORPORATION 1961-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343048510 2021-02-18 0405 PPS 750 SMITH RD, PECONIC, NY, 11958-1613
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212610
Loan Approval Amount (current) 212610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958-1613
Project Congressional District NY-01
Number of Employees 11
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450956
Originating Lender Name First Foundation Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214654.55
Forgiveness Paid Date 2022-02-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State