Search icon

KEA ADVERTISING, INC.

Company Details

Name: KEA ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921174
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY KWARTLER Chief Executive Officer 217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
HENRY KWARTLER DOS Process Agent 217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
133839388
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-19 2021-05-03 Address 217 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1997-07-14 2009-05-19 Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-07-14 2009-05-19 Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1997-07-14 2009-05-19 Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1995-05-11 1997-07-14 Address 12 LINDA COURT, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061629 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061201 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170501006005 2017-05-01 BIENNIAL STATEMENT 2017-05-01
130506007545 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110524002346 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
296427.00
Total Face Value Of Loan:
296427.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
336202.00
Total Face Value Of Loan:
336202.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336202
Current Approval Amount:
336202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338361.91
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296427
Current Approval Amount:
296427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
298323.31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State