Search icon

P. KEANE INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8CLV6
UEI Expiration Date:
2020-07-01

Business Information

Doing Business As:
KEANE CONTRACTING
Activation Date:
2019-07-31
Initial Registration Date:
2019-07-02

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

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

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:
125312.50
Total Face Value Of Loan:
125312.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-07
Type:
Complaint
Address:
601 WEST 113TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125312.5
Current Approval Amount:
125312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
126687.25

Court Cases

Court Case Summary

Filing Date:
2016-01-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State