Search icon

FOUR KEYS ENTERPRISES INC.

Company Details

Name: FOUR KEYS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1995 (30 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 1934112
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 300 W 43RD ST, NEW YORK, NY, United States, 10036
Principal Address: 300 WEST 43RD ST, 4TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 W 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN H LOMBARDI Chief Executive Officer 300 W 43RD ST, STE 400, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-08-05 2024-11-05 Address 300 W 43RD ST, STE 400, NEW YORK, NY, 10036, 6404, USA (Type of address: Chief Executive Officer)
2005-11-29 2013-08-05 Address 300 W 43RD ST, STE 400, NEW YORK, NY, 10036, 6404, USA (Type of address: Chief Executive Officer)
2005-11-29 2024-11-05 Address 300 W 43RD ST, NEW YORK, NY, 10036, 6404, USA (Type of address: Service of Process)
1997-06-03 2005-11-29 Address 300 WEST 43RD ST, 4TH FL, NEW YORK, NY, 10036, 6404, USA (Type of address: Chief Executive Officer)
1995-06-26 2005-11-29 Address 300 W. 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003799 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
130805002144 2013-08-05 BIENNIAL STATEMENT 2013-06-01
110712002333 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090605002652 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070615002808 2007-06-15 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

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:
92702.00
Total Face Value Of Loan:
92702.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92702
Current Approval Amount:
92702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93509.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State