Search icon

KEYAH ENTERPRISES, INC.

Company Details

Name: KEYAH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (33 years ago)
Entity Number: 1586364
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN SACKMAN Chief Executive Officer 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 WEST 73 STREET, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
10311209836 CORPORATE BROKER 2025-01-02
10991237964 REAL ESTATE PRINCIPAL OFFICE No data
10401385927 REAL ESTATE SALESPERSON 2026-04-25

History

Start date End date Type Value
1991-10-31 1993-11-30 Address 165 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060431 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003006436 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006491 2015-10-05 BIENNIAL STATEMENT 2015-10-01
150429006182 2015-04-29 BIENNIAL STATEMENT 2013-10-01
111031002526 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091022002199 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071012002941 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051208003257 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031114002137 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011004002526 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6862607205 2020-04-28 0202 PPP 165 West 73rd Street, New York, NY, 10023-2901
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2901
Project Congressional District NY-12
Number of Employees 15
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54574.88
Forgiveness Paid Date 2021-01-13
6481498408 2021-02-10 0202 PPS 165 W 73rd St, New York, NY, 10023-2901
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49705
Loan Approval Amount (current) 49705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2901
Project Congressional District NY-12
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50138.54
Forgiveness Paid Date 2021-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State