Search icon

P. KEANE INC.

Company Details

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

Chief Executive Officer

Name Role Address
WENDY KEANE Chief Executive Officer 730 CHURCH RD, BROAD CHANNEL, NY, United States, 11693

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WEST 123RD ST, #B-1, MANHATTAN, NY, United States, 10027

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332797463 0215000 2012-03-07 601 WEST 113TH STREET, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-03-07
Emphasis L: FALL
Case Closed 2014-12-23

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125312.5
Loan Approval Amount (current) 125312.5
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10027-5067
Project Congressional District NY-13
Number of Employees 16
NAICS code 238320
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 Non-Veteran
Forgiveness Amount 126687.25
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600648 Fair Labor Standards Act 2016-01-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-28
Termination Date 2016-12-07
Date Issue Joined 2016-04-20
Pretrial Conference Date 2016-04-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUIJADA
Role Plaintiff
Name P. KEANE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State