Search icon

KEIL & SIEGEL, LLP

Company Details

Name: KEIL & SIEGEL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785152
ZIP code: 11050
County: Blank
Place of Formation: New York
Address: 21 VANDERVENTER AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ALISON KEIL DOS Process Agent 21 VANDERVENTER AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2014-02-05 2019-06-05 Address 30 EAST 81ST STREET, SUITE 7C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-03-12 2014-02-05 Address 1983 MARCUS AVENUE,, SUITE C-130, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2009-03-12 2014-02-05 Address 1983 MARCUS AVENUE,, SUITE C-130, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605002044 2019-06-05 FIVE YEAR STATEMENT 2019-03-01
140205002226 2014-02-05 FIVE YEAR STATEMENT 2014-03-01
090616000734 2009-06-16 CERTIFICATE OF PUBLICATION 2009-06-16
090312000212 2009-03-12 NOTICE OF REGISTRATION 2009-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21023.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State