Search icon

KEYBOARD EXPRESS, INC.

Company Details

Name: KEYBOARD EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708355
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: C/O WILLIAM HENNESSY, 126 ROUTE 303, WEST NYACK, NY, United States, 10994
Principal Address: 126 ROUTE 303, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM HENNESSY, 126 ROUTE 303, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
WILLIAM J. HENNESSY Chief Executive Officer 126 ROUTE 303, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1993-03-08 1994-04-14 Address 126 ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010314002158 2001-03-14 BIENNIAL STATEMENT 2001-03-01
970421003044 1997-04-21 BIENNIAL STATEMENT 1997-03-01
951114002329 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940414002248 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930308000304 1993-03-08 CERTIFICATE OF INCORPORATION 1993-03-08

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42800
Current Approval Amount:
42800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43403.96

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1993-10-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State