Search icon

KEUKA STUDIOS, INC.

Company Details

Name: KEUKA STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2881840
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 1011 RUSH HENRIETTA TOWN LINE, RUSH, NY, United States, 14543
Principal Address: 1011 RUSH HENRIETTA TOWNLINE R, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P. WHITE Chief Executive Officer 1011 RUSH HENRIETTA TOWNLINE R, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
DANIEL P WHITE DOS Process Agent 1011 RUSH HENRIETTA TOWN LINE, RUSH, NY, United States, 14543

Form 5500 Series

Employer Identification Number (EIN):
300164707
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-06 2021-03-02 Address 1011 RUSH HENRIETTA TOWN LINE, RUSH, NY, 14543, USA (Type of address: Service of Process)
2011-04-14 2015-03-03 Address 1011 RUSH HENRIETTA TOWNLINE, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2011-04-14 2019-03-06 Address 1011 RUSH HENRIETTA TOWNLINE R, RUSH, NY, 14543, USA (Type of address: Service of Process)
2011-04-14 2015-03-03 Address 1011 RUSH HENRIETTA TOWNLINE, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
2005-05-26 2011-04-14 Address 1226 MENDON CTR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302061290 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060165 2019-03-06 BIENNIAL STATEMENT 2019-03-01
150303007308 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130308006150 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110414002763 2011-04-14 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
138600.00
Total Face Value Of Loan:
138600.00
Date:
2010-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2010-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
132000.00
Total Face Value Of Loan:
132000.00
Date:
2007-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138600
Current Approval Amount:
138600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139925.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State