Search icon

KEYSTONE MATERIAL TESTING, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEYSTONE MATERIAL TESTING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2251936
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 58 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Contact Details

Phone +1 607-725-6942

Phone +1 607-770-9098

DOS Process Agent

Name Role Address
KEYSTONE MATERIAL TESTING, L.L.C. DOS Process Agent 58 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-729-5154
Contact Person:
KENNETH ELLSWORTH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1135643
Trade Name:
KEYSTONE MATERIAL TESTING LLC

Unique Entity ID

Unique Entity ID:
NP5ELMKL7A56
CAGE Code:
5PP41
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
KEYSTONE MATERIAL TESTING LLC
Activation Date:
2024-10-11
Initial Registration Date:
2009-09-16

Commercial and government entity program

CAGE number:
5PP41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
KENNETH D.. ELLSWORTH
Corporate URL:
http://www.kecompanies.com

Form 5500 Series

Employer Identification Number (EIN):
161548839
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6LI8I-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-16 2026-01-31 58 Exchange St., BINGHAMTON, NY, 13901

History

Start date End date Type Value
2010-06-11 2018-04-05 Address 58 EXCHANGE STREET, BNGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2000-04-06 2010-06-11 Address 229-231 STATE STREET, 4TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1998-04-22 2000-04-06 Address 1 BRICK AVE., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060032 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180405006352 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160407006424 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140409006222 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120517002173 2012-05-17 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$128,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,633.75
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $128,096
Jobs Reported:
12
Initial Approval Amount:
$128,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,865.04
Servicing Lender:
Tioga State Bank, National Association
Use of Proceeds:
Payroll: $128,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State