Search icon

KEEPER HOLDINGS, INC.

Company Details

Name: KEEPER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694453
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 500 NORTHERN BLVD, SUITE102, GREAT NECK, NY, United States, 11021
Principal Address: 500 NORTHERN BLVD, SUITE 102, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEEPER HOLDINGS, INC. DEFINED BENEFIT PLAN 2023 262972692 2024-09-16 KEEPER HOLDINGS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2126081982
Plan sponsor’s address 15 ROCKWOOD ROAD EAST, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing STEVEN G. YANG
Valid signature Filed with authorized/valid electronic signature
KEEPER HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2023 262972692 2024-07-25 KEEPER HOLDINGS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2126081982
Plan sponsor’s address 15 ROCKWOOD ROAD EAST, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing STEVEN G. YANG
KEEPER HOLDINGS, INC. 401(K) PROFIT SHARING PLAN 2022 262972692 2023-10-10 KEEPER HOLDINGS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2126081982
Plan sponsor’s address 15 ROCKWOOD ROAD EAST, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing STEVEN G. YANG
KEEPER HOLDINGS, INC. DEFINED BENEFIT PLAN 2022 262972692 2023-10-10 KEEPER HOLDINGS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2126081982
Plan sponsor’s address 15 ROCKWOOD ROAD EAST, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing STEVEN G. YANG

Chief Executive Officer

Name Role Address
KATY LEE Chief Executive Officer 500 NORTHERN BLVD, SUITE 102, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 NORTHERN BLVD, SUITE102, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 500 NORTHERN BLVD, SUITE 102, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 611 BROADWAY, RM 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 611 BROADWAY, RM 515, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-05-01 2024-09-12 Address 611 BROADWAY RM 505, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-12-07 2024-09-12 Address 611 BROADWAY, RM 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-12-07 2012-05-01 Address 235 EAST 13TH STREET, SUITE 6G, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-07-10 2011-12-07 Address 235 EAST 13TH STREET, SUITE 4E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-07-10 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912003856 2024-09-12 BIENNIAL STATEMENT 2024-09-12
211001002553 2021-10-01 BIENNIAL STATEMENT 2021-10-01
120501000018 2012-05-01 CERTIFICATE OF CHANGE 2012-05-01
111207002603 2011-12-07 BIENNIAL STATEMENT 2010-07-01
080710000058 2008-07-10 CERTIFICATE OF INCORPORATION 2008-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202877705 2020-05-01 0202 PPP 611 Broadway 515, New York, NY, 10012
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97372.67
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400672 Fair Labor Standards Act 2024-01-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-30
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name WANG
Role Plaintiff
Name KEEPER HOLDINGS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State