Search icon

LOUIS W. KELLER & ASSOCIATES, INC.

Company Details

Name: LOUIS W. KELLER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1968 (57 years ago)
Entity Number: 218204
ZIP code: 11701
County: Nassau
Place of Formation: New York
Principal Address: 200 NEW HWY, AMITYVILLE, NY, United States, 11701
Address: 202 NEW HWY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 NEW HWY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
TODD KELLER Chief Executive Officer 200 NEW HWY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 200 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-01-02 Address 202 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2023-10-04 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 200 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-01-02 Address 200 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2021-11-12 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-13 2023-10-04 Address 200 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-11-13 2023-10-04 Address 202 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1968-01-05 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102003785 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231004001440 2023-10-04 BIENNIAL STATEMENT 2022-01-01
140515002542 2014-05-15 BIENNIAL STATEMENT 2014-01-01
120307002667 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100204002140 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080115002252 2008-01-15 BIENNIAL STATEMENT 2008-01-01
061113002013 2006-11-13 BIENNIAL STATEMENT 2006-01-01
C226735-2 1995-09-11 ASSUMED NAME CORP INITIAL FILING 1995-09-11
658324-4 1968-01-05 CERTIFICATE OF INCORPORATION 1968-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902427002 2020-04-09 0235 PPP 202 New Highway 0.0, Amityville, NY, 11701-0726
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72207
Loan Approval Amount (current) 72207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0726
Project Congressional District NY-02
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72889.08
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State