Search icon

KEYOD ES INC.

Company Details

Name: KEYOD ES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305976
ZIP code: 11010
County: Queens
Place of Formation: New York
Principal Address: 78 SUGAR MAPLE DRIVE, ROSLYN, NY, United States, 11576
Address: PO BOX 154, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEYOD ES INC. DOS Process Agent PO BOX 154, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
CHUL J. KIM Chief Executive Officer PO BOX 154, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2006-10-03 2014-10-15 Address PO BOX 90, ROSLYN HEIGHTS, NY, 11577, 0900, USA (Type of address: Chief Executive Officer)
2006-10-03 2014-10-15 Address PO BOX 90, ROSLYN HEIGHTS, NY, 11577, 0900, USA (Type of address: Service of Process)
2001-08-21 2006-10-03 Address PO BOX 90, ROSLYN HEIGHTS, NY, 11577, 0900, USA (Type of address: Chief Executive Officer)
2001-08-21 2006-10-03 Address 78 SUGAR MAPLE DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2001-08-21 2006-10-03 Address PO BOX 90, ROSLYN HEIGHTS, NY, 11577, 0900, USA (Type of address: Service of Process)
1998-10-13 2001-08-21 Address 16-91 37TH AVENUE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006581 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141015006026 2014-10-15 BIENNIAL STATEMENT 2014-10-01
101008002679 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081006002972 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061003002722 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041201002021 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021001002036 2002-10-01 BIENNIAL STATEMENT 2002-10-01
010821002513 2001-08-21 BIENNIAL STATEMENT 2000-10-01
981013000402 1998-10-13 CERTIFICATE OF INCORPORATION 1998-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481877202 2020-04-27 0235 PPP 922 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010-3628
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20850
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-3628
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.61
Forgiveness Paid Date 2021-01-07
9399718407 2021-02-17 0235 PPS 922 Hempstead Tpke, Franklin Square, NY, 11010-3628
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3628
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24041.26
Forgiveness Paid Date 2022-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State