Search icon

KELLER PAINTING CORP.

Company Details

Name: KELLER PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013525
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 16 WYANDANCH AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN KELLER Chief Executive Officer 16 WYANDANCH AVENUE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
ATLANTIC TAX SERVICE C/O TROY EISNER DOS Process Agent 429 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NTUZXKGGRJV5
CAGE Code:
8A9B2
UEI Expiration Date:
2024-04-02

Business Information

Doing Business As:
KELLER PAINTING CORP
Activation Date:
2023-04-06
Initial Registration Date:
2019-03-27

History

Start date End date Type Value
2022-02-17 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-26 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140324006102 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120502002871 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100408002847 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317002587 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331002084 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
729405.00
Total Face Value Of Loan:
729405.00
Date:
2020-04-30
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:
30555.00
Total Face Value Of Loan:
729408.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30555
Current Approval Amount:
729408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698304.73
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
729405
Current Approval Amount:
729405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
737198.64

Date of last update: 14 Mar 2025

Sources: New York Secretary of State