Name: | P. KEANE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227780 |
ZIP code: | 10027 |
County: | Queens |
Place of Formation: | New York |
Address: | 530 WEST 123RD ST, #B-1, MANHATTAN, NY, United States, 10027 |
Principal Address: | 730 CHURCH RD, BROAD CHANNEL, NY, United States, 11693 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY KEANE | Chief Executive Officer | 730 CHURCH RD, BROAD CHANNEL, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 WEST 123RD ST, #B-1, MANHATTAN, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-19 | 2012-04-02 | Address | 530 WEST 123RD ST, B 1, MANHATTAN, NY, 10027, USA (Type of address: Service of Process) |
2004-02-03 | 2010-03-19 | Address | 730 CHURCH RD, BROAD CHANNEL, NY, 11693, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2010-03-19 | Address | 730 CHURCH RD, BROAD CHANNEL, NY, 11693, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-11 | 2010-03-19 | Address | 730 CHURCH ROAD, BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516002028 | 2018-05-16 | BIENNIAL STATEMENT | 2018-02-01 |
120402002270 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100319003150 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
060314002065 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040203002209 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
980226000242 | 1998-02-26 | CERTIFICATE OF AMENDMENT | 1998-02-26 |
980211000550 | 1998-02-11 | CERTIFICATE OF INCORPORATION | 1998-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
332797463 | 0215000 | 2012-03-07 | 601 WEST 113TH STREET, NEW YORK, NY, 10025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 216922 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2012-05-01 |
Abatement Due Date | 2012-05-08 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Final Order | 2012-05-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Employees shall be provided with eye and face protection equipment when machines or operationspresent potential eye or face injury from physical, chemical, or radiation agents. Site: 601 West 113th Street New York, NY On or about 3/7/12 a) The employee operating a Dewalt Chop Saw was not provided with eye/face protection. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2012-05-01 |
Abatement Due Date | 2012-05-08 |
Current Penalty | 1200.0 |
Initial Penalty | 2400.0 |
Final Order | 2012-05-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipmentoperating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures, or by any of the followingmeans: Site: 601 West 113th Street New York, NY On or about 3/7/12 a) Employee was exposed to electrical hazards. The electrical circuit breaker was not provided with a cover. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2012-05-01 |
Abatement Due Date | 2012-05-08 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Final Order | 2012-05-17 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles shall be securely supported. A fixturethat weighs more than 6 pounds (2.72 kg) or exceeds 16 inches (406 mm) in any dimension shall not be supported by the screw shell of alampholder. Site: 601 West 113th Street New York, NY On or about 3/7/12 a) Duplex outlet was not mounted or properly secured. It was hanging of the wall. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6167537304 | 2020-04-30 | 0202 | PPP | 530 W 123RD ST APT 1B, NEW YORK, NY, 10027-5067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600648 | Fair Labor Standards Act | 2016-01-28 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUIJADA |
Role | Plaintiff |
Name | P. KEANE INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State