Search icon

KEY INTERNATIONAL INC.

Company Details

Name: KEY INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2026608
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1916 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58FV2 Obsolete Non-Manufacturer 2008-10-28 2024-02-29 2023-10-12 No data

Contact Information

POC NOBUAKI SOI
Phone +1 310-630-1972
Fax +1 310-630-1973
Address 315 MADISON AVE STE 1801, NEW YORK, NY, 10017 5418, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 113081244 2024-04-08 KEY INTERNATIONAL INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 113081244 2023-04-14 KEY INTERNATIONAL INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 113081244 2022-04-26 KEY INTERNATIONAL INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 113081244 2021-03-30 KEY INTERNATIONAL INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 113081244 2020-03-25 KEY INTERNATIONAL INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2018 113081244 2019-03-26 KEY INTERNATIONAL INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2125905000
Plan sponsor’s address 50 E 42ND ST, RM 1801, NEW YORK, NY, 100175418

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2017 113081244 2018-04-03 KEY INTERNATIONAL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2125905000
Plan sponsor’s address 315 MADISON AVE SUITE 801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2016 113081244 2017-05-10 KEY INTERNATIONAL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVE SUITE 801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing YASUSHI KAMATA
KEY INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2015 113081244 2016-05-12 KEY INTERNATIONAL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 315 MADISON AVE SUITE 801, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing EMIKO KANEKO
KEY INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2014 113081244 2015-05-12 KEY INTERNATIONAL INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 2126612423
Plan sponsor’s address 50 E 42ND ST RM 1801, NEW YORK, NY, 100175418

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing EMIKO KANEKO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 86TH STREET, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
DP-1492157 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960506000177 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276397303 2020-04-30 0202 PPP 315 Madison Avenue Suite 1801, New York, NY, 10017
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156500
Loan Approval Amount (current) 156500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157617.24
Forgiveness Paid Date 2021-01-25
2198768500 2021-02-20 0202 PPS 315 Madison Ave Rm 1801, New York, NY, 10017-5418
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5418
Project Congressional District NY-12
Number of Employees 10
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145073.61
Forgiveness Paid Date 2021-09-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State