Search icon

KEENA STAFFING, INC.

Company Details

Name: KEENA STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2442981
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 2 Progress Blvd, Queensbury, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONNIE GERARCE Chief Executive Officer 2 PROGRESS BLVD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
KEENA STAFFING, INC. DOS Process Agent 2 Progress Blvd, Queensbury, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141818627
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 147 RIDGE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 2 PROGRESS BLVD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2003-11-21 2024-11-19 Address 147 RIDGE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1999-11-23 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-23 2024-11-19 Address 147 RIDGE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002096 2024-11-19 BIENNIAL STATEMENT 2024-11-19
031121002585 2003-11-21 BIENNIAL STATEMENT 2003-11-01
991123000378 1999-11-23 CERTIFICATE OF INCORPORATION 1999-11-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114800.00
Total Face Value Of Loan:
114800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114800
Current Approval Amount:
114800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
116050.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State