Search icon

KEIFER LANE REALTY, LLC

Company Details

Name: KEIFER LANE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2888973
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 20 DUZINE ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
TIMOTHY MCCOLGAN, ESQ. DOS Process Agent 20 DUZINE ROAD, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
TIMOTHY MCCOLGAN, ESQ. Agent 20 DUZINE ROAD, NEW PALTZ, NY, 12561

History

Start date End date Type Value
2023-03-01 2025-01-27 Address 20 DUZINE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2023-03-01 2025-01-27 Address 20 DUZINE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2019-04-26 2023-03-01 Address 20 DUZINE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2019-04-26 2023-03-01 Address 20 DUZINE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2018-12-03 2019-04-26 Address 6 KEIFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2016-11-22 2018-12-03 Address 6 KEIFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2011-04-12 2016-11-22 Address 6 FEIFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2009-03-12 2011-04-12 Address 150 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-04-30 2009-03-12 Address C/O WILLIAM D. PRETSCH, ESQ., 41 PEARL ST. PO BOX 4193, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2007-04-30 2019-04-26 Address 41 PEARL STREET, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250127003981 2025-01-21 CERTIFICATE OF PUBLICATION 2025-01-21
230301003308 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221021000913 2022-10-21 BIENNIAL STATEMENT 2021-03-01
210119060464 2021-01-19 BIENNIAL STATEMENT 2019-03-01
190426000587 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
190304002079 2019-03-04 BIENNIAL STATEMENT 2019-03-01
181203008497 2018-12-03 BIENNIAL STATEMENT 2017-03-01
161122006236 2016-11-22 BIENNIAL STATEMENT 2015-03-01
110412002069 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090312003486 2009-03-12 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754767206 2020-04-27 0235 PPP 50 Corporate Plaza, Islandia, NY, 11749
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14055
Loan Approval Amount (current) 14055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14225.2
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State