Search icon

KEYSTONE ENVIRONMENTAL, INC.

Company Details

Name: KEYSTONE ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2096056
ZIP code: 14612
County: Monroe
Place of Formation: New York
Principal Address: 5169 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519
Address: 100 BOXART ST, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYSTONE ENVIRONMENTAL INC. 401 K PROFIT SHARING PLAN TRUST 2015 161513406 2016-06-23 KEYSTONE ENVIRONMENTAL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 5856636040
Plan sponsor’s address 100 BOXART ST., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing THOMAS J. DATTILO
KEYSTONE ENVIRONMENTAL INC. 401 K PROFIT SHARING PLAN TRUST 2014 161513406 2015-07-24 KEYSTONE ENVIRONMENTAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 5856636040
Plan sponsor’s address 100 BOXART ST., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing THOMAS J DATTILO
KEYSTONE ENVIRONMENTAL INC. 401 K PROFIT SHARING PLAN TRUST 2013 161513406 2014-07-28 KEYSTONE ENVIRONMENTAL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 5856636040
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing THOMAS J DATTILO
KEYSTONE ENVIRONMENTAL INC. 401 K PROFIT SHARING PLAN TRUST 2012 161513406 2013-07-30 KEYSTONE ENVIRONMENTAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 5856636040
Plan sponsor’s address 100 BOXART ST., ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing KEYSTONE ENVIRONMENTAL INC.

DOS Process Agent

Name Role Address
KEYSTONE ENVIRONMENTAL, INC. DOS Process Agent 100 BOXART ST, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
THOMAS J. DATTILO Chief Executive Officer 100 BOXART ST, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2014-12-10 2016-12-05 Address 48 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2008-12-01 2014-12-10 Address 100 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2005-01-10 2020-12-01 Address 100 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2005-01-10 2014-12-10 Address 51 FREIL RD, HENRIETTA, NY, 14623, USA (Type of address: Principal Executive Office)
2002-12-12 2005-01-10 Address 148 GUYARACE LN, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2002-12-12 2005-01-10 Address 148 GUYARACE LN, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1998-12-07 2008-12-01 Address 51 FREIL RD, HENRIETTA, NY, 14623, USA (Type of address: Chief Executive Officer)
1998-12-07 2002-12-12 Address 153 AURAMAR DR, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1996-12-24 2002-12-12 Address 153 AURAMAR DR, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062020 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006684 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205006166 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006623 2014-12-10 BIENNIAL STATEMENT 2014-12-01
101209003073 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081201002802 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002681 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050110002521 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021212002052 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001128002843 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493917103 2020-04-15 0219 PPP 100 Boxart Street, Rochester, NY, 14612
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27505.68
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2366260 Intrastate Non-Hazmat 2013-09-03 10000 2012 1 4 Exempt For Hire
Legal Name KEYSTONE ENVIRONMENTAL INC
DBA Name -
Physical Address 100 BOXARI ST, ROCHESTER, NY, 14612-5648, US
Mailing Address 100 BOXARI ST, ROCHESTER, NY, 14612-5648, US
Phone (585) 663-6040
Fax (585) 663-4414
E-mail KEYSTONEEVIERMENTAL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State