Search icon

KEY DIGITAL SYSTEMS, INC.

Company Details

Name: KEY DIGITAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1999 (26 years ago)
Entity Number: 2424823
ZIP code: 10553
County: Bronx
Place of Formation: New York
Address: 521 East Third Street, Mount Vernon, NY, United States, 10553
Principal Address: C/O MIKE TSINBERG, 521 E THIRD ST, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FAINA TSINBERG Agent 2743 ARLINGTON AVENUE, BRONX, NY, 10463

DOS Process Agent

Name Role Address
KEY DIGITAL SYSTEMS DOS Process Agent 521 East Third Street, Mount Vernon, NY, United States, 10553

Chief Executive Officer

Name Role Address
MIKE TSINBERG Chief Executive Officer 521 E THIRD ST, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 521 E THIRD ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
2022-12-12 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
2005-11-28 2023-12-19 Address 521 E THIRD ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2005-11-28 2023-12-19 Address 521 E THIRD ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2001-12-07 2005-11-28 Address 2743 ARLINGTON AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2001-12-07 2005-11-28 Address 2743 ARLINGTON AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2001-12-07 2005-11-28 Address 2743 ARLINGTON AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
1999-10-01 2023-12-19 Address 2743 ARLINGTON AVENUE, BRONX, NY, 10463, USA (Type of address: Registered Agent)
1999-10-01 2001-12-07 Address 2743 ARLINGTON AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003874 2023-12-19 BIENNIAL STATEMENT 2023-12-19
221227000581 2022-12-27 BIENNIAL STATEMENT 2021-10-01
190723060423 2019-07-23 BIENNIAL STATEMENT 2017-10-01
170718002030 2017-07-18 BIENNIAL STATEMENT 2015-10-01
071120002186 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051128003133 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031103002107 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011207002780 2001-12-07 BIENNIAL STATEMENT 2001-10-01
991001000633 1999-10-01 CERTIFICATE OF INCORPORATION 1999-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS03F0016T 2007-12-14 No data No data
Unique Award Key CONT_IDV_GS03F0016T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product and Service Codes 7720: MUSICAL INSTRUMENT PARTS & ACC

Recipient Details

Recipient KEY DIGITAL SYSTEMS, INC.
UEI KV82K5RMB1L1
Recipient Address UNITED STATES, 521 E 3RD ST, MOUNT VERNON, WESTCHESTER, NEW YORK, 105531606

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322788608 2021-03-13 0202 PPS 521 E 3rd St, Mount Vernon, NY, 10553-1606
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353625
Loan Approval Amount (current) 353625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1606
Project Congressional District NY-16
Number of Employees 31
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358130.18
Forgiveness Paid Date 2022-06-28
7229487303 2020-04-30 0202 PPP 521 E 3rd St, MOUNT VERNON, NY, 10553-1606
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492535
Loan Approval Amount (current) 492535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1606
Project Congressional District NY-16
Number of Employees 31
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498488.11
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902305 Trademark 2009-03-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-12
Termination Date 2009-07-23
Section 1051
Status Terminated

Parties

Name KEY DIGITAL SYSTEMS, INC.
Role Plaintiff
Name ESC STORES,
Role Defendant
2301577 Other Contract Actions 2023-02-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1899000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2023-02-24
Termination Date 2024-09-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name HONGKONG CORENEX TECHNOLOGY CO
Role Plaintiff
Name KEY DIGITAL SYSTEMS, INC.
Role Defendant
2210384 Other Contract Actions 2022-12-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-12-08
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name TONLYWARE TECHNOLOGY CO., LTD.
Role Plaintiff
Name KEY DIGITAL SYSTEMS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State