Search icon

KEETSA, INC.

Company Details

Name: KEETSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907294
ZIP code: 10013
County: New York
Place of Formation: California
Address: 44 MERCER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DANNE LEE Chief Executive Officer 68 DIVISION STREET, SAN FRANISCO, CA, United States, 94103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 MERCER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-02-04 2019-03-07 Address 69 MERCER STREET, GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2014-02-11 2016-02-04 Address 68 DIVISION STREET, SAN FRANISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2014-02-11 2016-02-04 Address 68 DIVISION STREET, SAN FRANISCO, CA, 94103, USA (Type of address: Principal Executive Office)
2012-03-20 2014-02-11 Address 271 9TH ST, SAN FRANISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2012-03-20 2014-02-11 Address 271 9TH ST, SAN FRANISCO, CA, 94103, USA (Type of address: Principal Executive Office)
2010-02-02 2019-03-19 Address 69 MERCER ST., GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062152 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190319000245 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
190307002044 2019-03-07 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180201007600 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160204006405 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140211006442 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120320002478 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100202000145 2010-02-02 APPLICATION OF AUTHORITY 2010-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027977703 2020-05-01 0202 PPP 44 MERCER ST FRNT A, NEW YORK, NY, 10013-3077
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180350
Loan Approval Amount (current) 180350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-3077
Project Congressional District NY-10
Number of Employees 12
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 181360.13
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300557 Americans with Disabilities Act - Other 2023-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-25
Termination Date 2023-07-26
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name KEETSA, INC.
Role Defendant
1702568 Trademark 2017-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-10
Termination Date 2017-10-23
Date Issue Joined 2017-06-05
Pretrial Conference Date 2017-06-30
Section 0044
Status Terminated

Parties

Name GLOBAL STANDARD GEMEINNüTZIGE
Role Plaintiff
Name KEETSA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State