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

Links between entities

Type Company Name Company Number State
Headquarter of KEIL BROS., INC., FLORIDA F15000001817 FLORIDA

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

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)
2017-03-10 2024-04-06 Address 84 MILLER AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2014-06-04 2017-03-10 Address PO BOX 640219, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2014-06-04 2017-03-10 Address 60-03 HEWLETT ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2014-06-04 2017-03-10 Address PO BOX 640219, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1994-03-15 2014-06-04 Address 210-03 48TH AVENUE, BAYSIDE, NY, 11364, 1125, 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
100226002587 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080130003565 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060307002011 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040129002717 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020208003023 2002-02-08 BIENNIAL STATEMENT 2002-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-24 No data 21011 48TH AVE, Queens, OAKLAND GARDENS, NY, 11364 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106826407 0215600 1988-08-30 220-15 HORACE HARDING EXPRESSWAY, BAYSIDE, NY, 11360
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-10-05
Case Closed 1989-03-27

Related Activity

Type Referral
Activity Nr 900977968
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-09
Abatement Due Date 1989-02-12
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-01-09
Abatement Due Date 1989-02-12
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-01-09
Abatement Due Date 1989-02-12
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829967704 2020-05-01 0248 PPP 444 DELEVAN RD, DELANSON, NY, 12053
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46865
Loan Approval Amount (current) 46865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELANSON, SCHENECTADY, NY, 12053-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47454.41
Forgiveness Paid Date 2021-08-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State