Search icon

KEYMAN, INC.

Company Details

Name: KEYMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1998 (27 years ago)
Entity Number: 2277813
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 6020 SNELLER ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE CUMMINGS DOS Process Agent 6020 SNELLER ROAD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
WAYNE CUMMINGS Chief Executive Officer 6020 SNELLER ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2010-07-22 2012-08-17 Address 6020 SNELLER RD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
2010-07-22 2012-08-17 Address 6020 SNELLER RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2010-07-22 2012-08-17 Address 6020 SNELLER RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2002-08-16 2010-07-22 Address 6020 SNELLER RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2002-08-16 2010-07-22 Address 6020 SNELLER RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2002-08-16 2010-07-22 Address 6020 SNELLER RD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1998-07-10 2002-08-16 Address 7857 GULL LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710006657 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120817002022 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100722002467 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080717002723 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060623002872 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040816002145 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020816002191 2002-08-16 BIENNIAL STATEMENT 2002-07-01
980710000205 1998-07-10 CERTIFICATE OF INCORPORATION 1998-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919637407 2020-05-13 0248 PPP 6020 Sneller Road, Brewerton, NY, 13029
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6289.12
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State