Search icon

KEYS ENERGY OF NEW YORK, LLC

Company Details

Name: KEYS ENERGY OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3294231
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 200 CHURCH STREET, SUITE 200, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
KEYS ENERGY OF NEW YORK, LLC DOS Process Agent 200 CHURCH STREET, SUITE 200, PALMYRA, NY, United States, 14522

Form 5500 Series

Employer Identification Number (EIN):
203959049
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2023-12-01 Address 200 CHURCH STREET, SUITE 200, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2011-12-08 2023-10-31 Address 2725 MAPLE AVENUE, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2006-10-03 2011-12-08 Address P.O. BOX 10, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2006-01-17 2006-10-03 Address 8660 GREIG STREET, SODUS POINT, NY, 14555, USA (Type of address: Service of Process)
2005-12-16 2006-01-17 Address 200 CHURCH STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036266 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231031000224 2023-10-31 BIENNIAL STATEMENT 2021-12-01
111208000809 2011-12-08 CERTIFICATE OF AMENDMENT 2011-12-08
091231002321 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071214002053 2007-12-14 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
144100.00
Total Face Value Of Loan:
144100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144100
Current Approval Amount:
144100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145019.87

Date of last update: 29 Mar 2025

Sources: New York Secretary of State