Search icon

MR KEET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MR KEET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821431
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 23 CARROLL ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MR KEET, LLC DOS Process Agent 23 CARROLL ST, BROOKLYN, NY, United States, 11231

Legal Entity Identifier

LEI Number:
984500490AEEA2F45E19

Registration Details:

Initial Registration Date:
2023-12-07
Next Renewal Date:
2024-12-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
270574118
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2025-06-03 Address 23 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2019-08-27 2023-11-03 Address 23 CARROLL ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-09-23 2016-04-28 Name PINKY-P, LLC
2009-06-11 2011-09-23 Name URS LUKAS G. FISCHER, LLC
2009-06-11 2019-08-27 Address 129 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603003303 2025-06-03 BIENNIAL STATEMENT 2025-06-03
231103002176 2023-11-03 BIENNIAL STATEMENT 2023-06-01
210610060413 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190827060083 2019-08-27 BIENNIAL STATEMENT 2019-06-01
170705006487 2017-07-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
160192.00
Total Face Value Of Loan:
160192.00
Date:
2020-05-02
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:
196365.00
Total Face Value Of Loan:
196365.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$196,365
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,529.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $165,159
Rent: $19,200
Healthcare: $12006
Jobs Reported:
8
Initial Approval Amount:
$160,192
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,936.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,192

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State