Search icon

KEANE PROPERTIES, INC.

Company Details

Name: KEANE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151819
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 174 GRAND ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 GRAND ST, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JANINE ZARGAR Chief Executive Officer 174 GRAND ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1997-06-10 2001-06-19 Address 1055 SAWMILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615002688 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090610002624 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070702002559 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050819002401 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030602002625 2003-06-02 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21038.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State