Search icon

KEY REAL ESTATE ASSOCIATES, LLC

Company Details

Name: KEY REAL ESTATE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2980279
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NEUFELD & O'LEARY DOS Process Agent 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
200414664
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-01 2012-03-06 Address 230 PARK AVE STE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2003-11-20 2005-12-01 Address 708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002434 2014-04-28 BIENNIAL STATEMENT 2013-11-01
120306002247 2012-03-06 BIENNIAL STATEMENT 2011-11-01
071109002338 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051201000063 2005-12-01 CERTIFICATE OF AMENDMENT 2005-12-01
040312000383 2004-03-12 CERTIFICATE OF AMENDMENT 2004-03-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-26
Type:
Referral
Address:
35 PARK AVE., NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150200
Current Approval Amount:
150200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153747.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State