Search icon

RECORD KEEPERS, ETC., INC.

Company Details

Name: RECORD KEEPERS, ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2001 (24 years ago)
Entity Number: 2671113
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 11 KEVIN COURT, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADELA S. KAHN DOS Process Agent 11 KEVIN COURT, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ADELA S. KAHN Chief Executive Officer 11 KEVIN COURT, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2001-08-15 2003-09-10 Address 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808006441 2017-08-08 BIENNIAL STATEMENT 2017-08-01
170526006084 2017-05-26 BIENNIAL STATEMENT 2015-08-01
130807006759 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110909002036 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090810002417 2009-08-10 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1083.00
Total Face Value Of Loan:
1083.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1083
Current Approval Amount:
1083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1094.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State