Search icon

KE USA, INC.

Company Details

Name: KE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659015
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004
Principal Address: 445 BELLVALE ROAD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CINOTTI LLP DOS Process Agent 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PAOLO BARS Chief Executive Officer 445 BELLVALE ROAD, CHESTER, NY, United States, 10918

Form 5500 Series

Employer Identification Number (EIN):
262432825
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-11-17 2023-11-17 Address 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-11 Address 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-11 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411001346 2024-04-11 BIENNIAL STATEMENT 2024-04-11
231117001277 2023-11-17 AMENDMENT TO BIENNIAL STATEMENT 2023-11-17
230221001902 2023-02-21 BIENNIAL STATEMENT 2022-04-01
210401061099 2021-04-01 BIENNIAL STATEMENT 2020-04-01
191122000282 2019-11-22 CERTIFICATE OF AMENDMENT 2019-11-22

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
614850.00
Total Face Value Of Loan:
614850.00

Trademarks Section

Serial Number:
85297811
Mark:
GENNIUS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2011-04-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GENNIUS

Goods And Services

For:
Awnings
First Use:
2010-10-20
International Classes:
022 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614850
Current Approval Amount:
614850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
618212.47

Date of last update: 28 Mar 2025

Sources: New York Secretary of State