Search icon

KEY ITEMS, INC.

Company Details

Name: KEY ITEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086014
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KEY ITEMS, INC. DOS Process Agent 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KUSHAL C. SACHETI Chief Executive Officer 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-11-09 2020-11-03 Address 62 W 47TH STREET / #709, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-10 2006-11-09 Address 62 WEST 47TH ST #709, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-11-09 Address 62 WEST 47TH ST #709, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-10 2006-11-09 Address 62 WEST 47TH ST #709, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-20 2000-11-10 Address 576 5TH AVE, 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-11-20 2000-11-10 Address 576 5TH AVE, 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-20 2000-11-10 Address 576 5TH AVE, 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-20 1998-11-20 Address 576 FIFTH AVENUE #501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061213 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161101007389 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006155 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121107006389 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101130002253 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081210002896 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061109002399 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041228002062 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021024002466 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001110002457 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265517310 2020-04-28 0202 PPP 62 WEST 47 STREET #709, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20630
Loan Approval Amount (current) 20630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 339910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20818.78
Forgiveness Paid Date 2021-04-06
4370398302 2021-01-23 0202 PPS 62 W 47th St, New York, NY, 10036-3201
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20630
Loan Approval Amount (current) 20630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3201
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20789.39
Forgiveness Paid Date 2021-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000220 Copyright 2010-01-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-12
Termination Date 2010-04-16
Date Issue Joined 2010-02-16
Pretrial Conference Date 2010-02-24
Section 0101
Status Terminated

Parties

Name STERLING JEWELERS INC.
Role Plaintiff
Name KEY ITEMS, INC.
Role Defendant
0903729 Other Contract Actions 2009-04-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-13
Termination Date 2012-02-22
Date Issue Joined 2009-06-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name KEY ITEMS, INC.
Role Plaintiff
Name ULTIMA DIAMONDS, INC.,
Role Defendant
0903729 Other Contract Actions 2013-04-09 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-09
Termination Date 2013-08-14
Date Issue Joined 2013-05-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name KEY ITEMS, INC.
Role Plaintiff
Name ULTIMA DIAMONDS, INC.,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State