Search icon

KEIL BROS., INC.

Headquarter

Company Details

Name: KEIL BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1972 (53 years ago)
Entity Number: 322837
ZIP code: 12053
County: Queens
Place of Formation: New York
Address: 444 Delevan Rd, Delanson, NY, United States, 12053

Contact Details

Phone +1 718-224-5440

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KEIL Chief Executive Officer 444 DELEVAN RD, DELANSON, NY, United States, 12053

DOS Process Agent

Name Role Address
CRAIG ALAN KEIL DOS Process Agent 444 Delevan Rd, Delanson, NY, United States, 12053

Links between entities

Type:
Headquarter of
Company Number:
F15000001817
State:
FLORIDA

History

Start date End date Type Value
2024-04-06 2024-04-06 Address 444 DELEVAN RD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2024-04-06 2024-04-06 Address 84 MILLER AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-03-10 2024-04-06 Address 84 MILLER AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240406000184 2024-04-06 BIENNIAL STATEMENT 2024-04-06
170310006074 2017-03-10 BIENNIAL STATEMENT 2016-02-01
20160805043 2016-08-05 ASSUMED NAME CORP INITIAL FILING 2016-08-05
140604002299 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120306002580 2012-03-06 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187800 OL VIO INVOICED 2012-07-05 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
46865.00
Total Face Value Of Loan:
46865.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-30
Type:
Referral
Address:
220-15 HORACE HARDING EXPRESSWAY, BAYSIDE, NY, 11360
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46865
Current Approval Amount:
46865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47454.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State