Search icon

KESHTGAR & CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KESHTGAR & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (30 years ago)
Entity Number: 1971215
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718
Principal Address: 958 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KESHCO ENTERPRISES, INC. Agent 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
FRANK KESHTGAR Chief Executive Officer 958 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
C/O KESHCO ENTERPRISES, INC. DOS Process Agent P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718

Licenses

Number Type Date Last renew date End date Address Description
471354 Retail grocery store No data No data No data 958 MONTAUK HWY, WEST ISLIP, NY, 11795 No data
0081-22-130402 Alcohol sale 2022-11-30 2022-11-30 2025-12-31 958 MONTAUK HGWY, WEST ISLIP, New York, 11795 Grocery Store

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 958 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2014-12-30 2023-11-02 Address 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2014-12-30 2023-11-02 Address 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-11-07 2014-12-30 Address 450 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-06-23 2014-12-30 Address C/O MARKETING INC, 701 WEST MONTAUK HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102003429 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211201002055 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191104060736 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151103006837 2015-11-03 BIENNIAL STATEMENT 2015-11-01
141230000697 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
79755.00
Total Face Value Of Loan:
79755.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
150000.00
Date:
2020-04-09
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:
77760.00
Total Face Value Of Loan:
77760.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79755
Current Approval Amount:
79755
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80353.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State