Search icon

KESHCO ENTERPRISES, INC.

Company Details

Name: KESHCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974256
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718
Principal Address: 18 DOVE LN, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KESHTGAR ENTERPRISES, INC. Agent 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
C/O KESHTGAR ENTERPRISES, INC. DOS Process Agent P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
FRANK KESHTGAR Chief Executive Officer P.O. BOX 611, BRIGHTWATERS, NY, United States, 11718

History

Start date End date Type Value
2024-12-18 2024-12-18 Address P.O. BOX 611, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 450 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-18 Address P.O. BOX 611, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2023-07-31 2023-07-31 Address 450 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address P.O. BOX 611, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-12-18 Address P.O. BOX 611, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-18 Address 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2014-12-30 2023-07-31 Address 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2014-12-30 2023-07-31 Address 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003213 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230731002933 2023-07-31 BIENNIAL STATEMENT 2022-07-01
211201002004 2021-12-01 BIENNIAL STATEMENT 2021-12-01
141230000678 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
140716006599 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120822002260 2012-08-22 BIENNIAL STATEMENT 2012-07-01
110729000910 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
110505000177 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
100719000487 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851557101 2020-04-11 0235 PPP 450 Wireless Blvd, HAUPPAUGE, NY, 11788-3740
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33017
Loan Approval Amount (current) 33017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3740
Project Congressional District NY-01
Number of Employees 3
NAICS code 551114
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33246.03
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State