Search icon

KEVIN KEAVENY ELECTRIC CO., INC.

Company Details

Name: KEVIN KEAVENY ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360453
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 158-10 82ND DRIVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KEAVENY Chief Executive Officer 158-10 82ND DRIVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-10 82ND DRIVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2007-05-03 2009-05-21 Address 158-10 82ND DRIVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-04-04 2007-05-03 Address 158-10 82 DR, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-04-04 2007-05-03 Address 158-10 82 DR, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1999-03-25 2007-05-03 Address 158-10 82ND DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319006378 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110413002439 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090521002313 2009-05-21 BIENNIAL STATEMENT 2009-03-01
070503002852 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050502002907 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030409002569 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010404002794 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990407000399 1999-04-07 CERTIFICATE OF AMENDMENT 1999-04-07
990325000583 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710617710 2020-05-01 0202 PPP 158-10 82nd Drive, Jamaica, NY, 11432
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45517.17
Forgiveness Paid Date 2021-04-08
7471668303 2021-01-28 0202 PPS 15810 82nd Dr, Jamaica, NY, 11432-1101
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1101
Project Congressional District NY-06
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45404.43
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State