Search icon

CELTIC KEYSTONE INC.

Company Details

Name: CELTIC KEYSTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406711
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 156 GRENWICH ST, MONTAUK, NY, United States, 11954
Address: PO BOX 1770, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELTIC KETSTONE, INC. DOS Process Agent PO BOX 1770, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
BRIAN VICKERS Chief Executive Officer PO BOX 1770, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-10-28 2024-10-28 Address PO BOX 1770, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 156 GRENWICH ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-08-23 2024-10-28 Address 156 GRENWICH ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1999-08-09 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-09 2024-10-28 Address POST OFFICE BOX 1770, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002930 2024-10-28 BIENNIAL STATEMENT 2024-10-28
010823002573 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990809000143 1999-08-09 CERTIFICATE OF INCORPORATION 1999-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004188401 2021-02-07 0235 PPS 7 Granada Pl, Montauk, NY, 11954-5099
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38350
Loan Approval Amount (current) 38350
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 Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5099
Project Congressional District NY-01
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38777.63
Forgiveness Paid Date 2022-03-31
9103597207 2020-04-28 0235 PPP 156 GREENWICH ST, MONTAUK, NY, 11954
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38350
Loan Approval Amount (current) 38350
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 Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38653.65
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2074671 Intrastate Non-Hazmat 2023-06-12 130000 2021 2 2 Private(Property)
Legal Name CELTIC KEYSTONE INC
DBA Name -
Physical Address 130 GREENWICH STREET, MONTAUK, NY, 11954, US
Mailing Address 130 GREENWICH STREET, MONTAUK, NY, 11954, US
Phone (631) 668-9563
Fax (631) 668-9563
E-mail BRANDYVIC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State