Search icon

KEY CIVIL ENGINEERING, P.C.

Company Details

Name: KEY CIVIL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2009 (15 years ago)
Entity Number: 3884964
ZIP code: 11747
County: Nassau
Place of Formation: New York
Activity Description: Site civil engineering services including zoning, grading, drainage, sanitary, landscape and lightning plans, storm water pollution prevention plans, builders pavement plans, street tree plans, and construction observation services.
Address: 425 BROADHOLLOW RD STE 114, MELVILLE, NY, United States, 11747
Principal Address: 664 BLUE POINT RD., UNIT B, HOLTSVILLE, NY, United States, 11742

Contact Details

Phone +1 631-961-0506

Website http://www.keycivilengineering.com

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JACLYN PERANTEAU Agent 209 SOUTH FEHR WAY, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
SUNDACK CPA DOS Process Agent 425 BROADHOLLOW RD STE 114, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JACLYN PERANTEAU Chief Executive Officer 664 BLUE POINT RD., UNIT B, HOLTSVILLE, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
271474674
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
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
2017-02-03 2019-12-03 Address 534 BROADHOLLOW RD STE 330, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-02-03 2019-12-03 Address 664 BLUE POINT RD., UNIT B, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2012-01-05 2017-02-03 Address 780 FRANKFORD RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2012-01-05 2017-02-03 Address 780 FRANKFORD RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-01-05 2017-02-03 Address 780 FRANKFORD ROAD, WEST BABAYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061821 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190506000639 2019-05-06 CERTIFICATE OF AMENDMENT 2019-05-06
170203006914 2017-02-03 BIENNIAL STATEMENT 2015-12-01
131223006116 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120105002551 2012-01-05 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
193937.00
Total Face Value Of Loan:
193937.00

Trademarks Section

Serial Number:
88666630
Mark:
KEY
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-10-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KEY

Goods And Services

For:
Civil engineering; consulting services in the field of civil engineering; civil engineering for the design of gas stations; civil engineering relating to petroleum storage and dispensing; civil engineering relating to sustainable design and to environmental design and construction certification; civ...
First Use:
2019-05-20
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193937
Current Approval Amount:
193937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196481.67

Date of last update: 19 May 2025

Sources: New York Secretary of State