Search icon

KEISER ASSOCIATES, INC.

Company Details

Name: KEISER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1965 (60 years ago)
Date of dissolution: 10 Jan 2023
Entity Number: 182841
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 257 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
H. M. KEISER ASSOCIATES, INC. DOS Process Agent 257 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
132514250
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
1985-08-26 1990-01-08 Name H. M. KEISER ASSOCIATES, INC.
1985-08-26 2023-02-08 Address 257 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1969-12-22 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1965-01-04 1985-08-26 Name HUGH M. KEISER ASSOCIATES, INC.
1965-01-04 1985-08-26 Address 280 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000425 2023-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-10
20110607001 2011-06-07 ASSUMED NAME CORP INITIAL FILING 2011-06-07
C094326-3 1990-01-08 CERTIFICATE OF AMENDMENT 1990-01-08
B261082-3 1985-08-26 CERTIFICATE OF AMENDMENT 1985-08-26
803040-4 1969-12-22 CERTIFICATE OF AMENDMENT 1969-12-22

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
115470.00
Total Face Value Of Loan:
115470.00
Date:
2020-05-02
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:
118123.00
Total Face Value Of Loan:
118123.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115470
Current Approval Amount:
115470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116007.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118123
Current Approval Amount:
118123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118926.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State