Search icon

KEATON MEDIA LLC

Company Details

Name: KEATON MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3540251
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 7940 OAK BROOK CIRCLE, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEATON MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 260701259 2013-11-21 KEATON MEDIA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5858310667
Plan sponsor’s address 15 FISHERS RD STE 125, PITTSFORD, NY, 145349534

Signature of

Role Plan administrator
Date 2013-11-21
Name of individual signing THEODORE A. KEATON
KEATON MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 260701259 2013-07-22 KEATON MEDIA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5858310667
Plan sponsor’s address 15 FISHERS RD STE 125, PITTSFORD, NY, 145349534

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing THEODORE A. KEATON
KEATON MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2011 260701259 2013-07-22 KEATON MEDIA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 5858310667
Plan sponsor’s address 15 FISHERS RD STE 125, PITTSFORD, NY, 145349534

Plan administrator’s name and address

Administrator’s EIN 260701259
Plan administrator’s name KEATON MEDIA LLC
Plan administrator’s address 15 FISHERS RD STE 125, PITTSFORD, NY, 145349534
Administrator’s telephone number 5858310667

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing THEODORE A. KEATON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7940 OAK BROOK CIRCLE, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
170720006055 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150707006307 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130717006124 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110721002893 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090703002951 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070928000061 2007-09-28 CERTIFICATE OF PUBLICATION 2007-09-28
070706000535 2007-07-06 ARTICLES OF ORGANIZATION 2007-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245867409 2020-05-12 0219 PPP 40 HUNTINGTON HILLS SOUTH, ROCHESTER, NY, 14622
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20375
Loan Approval Amount (current) 20375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20517.06
Forgiveness Paid Date 2021-01-20
9539718301 2021-01-30 0219 PPS 40 Huntington Hls S, Rochester, NY, 14622-1134
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1134
Project Congressional District NY-25
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21043.64
Forgiveness Paid Date 2022-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State