Search icon

KEEP SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KEEP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737145
ZIP code: 10595
County: Westchester
Place of Formation: New York
Principal Address: 27 CLEVELAND ST, VALHALLA, NY, United States, 10595
Address: 27 CLEVELAND STREET, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEEP SERVICES, INC. DOS Process Agent 27 CLEVELAND STREET, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
PATRICK G KELLY Chief Executive Officer 27 CLEVELAND ST, VALHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
0532217
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133172710
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-14 2017-06-01 Address 27 CLEVELAND ST, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1999-06-28 2009-01-14 Address 303 S BROADWAY, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Chief Executive Officer)
1995-11-07 1999-06-28 Address 303 S BROADWAY, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Chief Executive Officer)
1995-11-07 2009-01-14 Address 303 S BROADWAY, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Principal Executive Office)
1993-06-24 2009-01-14 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061557 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060729 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007133 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130610007101 2013-06-10 BIENNIAL STATEMENT 2013-06-01
111020002507 2011-10-20 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199950.00
Total Face Value Of Loan:
199950.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199950
Current Approval Amount:
199950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201045.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State