Search icon

KEYSTONE INTERNATIONAL LOGISTICS, INC.

Company Details

Name: KEYSTONE INTERNATIONAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267001
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 158-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KERRY LOUI Chief Executive Officer 146-10 KALMIA AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
KEYSTONE INTERNATIONAL LOGISTICS, INC. DOS Process Agent 158-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 158-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 146-10 KALMIA AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 146-10 KALMIA AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-23 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2024-06-01 Address 158-04 ROCKAWAY BLVD, 2ND FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036113 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221107001304 2022-11-07 BIENNIAL STATEMENT 2022-06-01
200601060209 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181213006450 2018-12-13 BIENNIAL STATEMENT 2018-06-01
160601007178 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006551 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120604006175 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100625002487 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080613002732 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060531002077 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7500007210 2020-04-28 0202 PPP 15804 ROCKAWAY BLVD, JAMAICA, NY, 11434-4840
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35085
Loan Approval Amount (current) 35085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4840
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35411.49
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State