Search icon

KEITH M. SULLIVAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH M. SULLIVAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2006 (19 years ago)
Entity Number: 3313826
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 528 BEACH 134th Street, BELLE HARBOR, NY, United States, 11694
Principal Address: 528 BEACH 134TH ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH M SULLIVAN Chief Executive Officer 528 BEACH 134TH ST, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
KEITH M. SULLIVAN, PC DOS Process Agent 528 BEACH 134th Street, BELLE HARBOR, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
204330187
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 528 BEACH 134TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 528 BEACH 134TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-10 Address 528 BEACH 134TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-10 Address 528 BEACH 134th Street, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110004401 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230315001808 2023-03-15 BIENNIAL STATEMENT 2022-01-01
140319002487 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120522003076 2012-05-22 BIENNIAL STATEMENT 2012-01-01
100209002724 2010-02-09 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$29,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,308.27
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $29,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State