Search icon

KEYSTONE CUSTOM RENOVATIONS, INC.

Company Details

Name: KEYSTONE CUSTOM RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258651
ZIP code: 10302
County: Kings
Place of Formation: New York
Address: 44 CORNELL ST, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 917-856-2168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEYSTONE CUSTOM RENOVATIONS, INC. DOS Process Agent 44 CORNELL ST, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
MICHAEL GUASTAMACCHIA Chief Executive Officer 44 CORNELL ST, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
1237399-DCA Inactive Business 2006-08-29 2021-02-28

History

Start date End date Type Value
2005-09-20 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-20 2020-08-10 Address 50 LAKE STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060006 2020-08-10 BIENNIAL STATEMENT 2019-09-01
050920000912 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-04 No data 44 STREET, FROM STREET 25 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction related container,covered with tarp on the roadway ,without a NYC Dot permit on file

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3377917 PROCESSING INVOICED 2021-10-04 25 License Processing Fee
3377909 DCA-SUS CREDITED 2021-10-04 75 Suspense Account
3250609 RENEWAL CREDITED 2020-10-30 100 Home Improvement Contractor License Renewal Fee
3250608 TRUSTFUNDHIC INVOICED 2020-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969357 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2969356 TRUSTFUNDHIC INVOICED 2019-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547042 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547043 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
1934830 TRUSTFUNDHIC INVOICED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934831 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412897303 2020-04-29 0202 PPP 44 Cornell Street, Staten Island, NY, 10302
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6719.78
Forgiveness Paid Date 2021-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State