Search icon

KEYES INFORMATION TECHNOLOGY, LLC

Company Details

Name: KEYES INFORMATION TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175341
County: Jefferson
Place of Formation: New York

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2023 454060743 2024-10-04 KEYES INFORMATION TECHNOLOGY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing RODERICK CASTILLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing RODERICK CASTILLO
Valid signature Filed with authorized/valid electronic signature
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2022 454060743 2023-10-02 KEYES INFORMATION TECHNOLOGY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2021 454060743 2022-09-30 KEYES INFORMATION TECHNOLOGY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2020 454060743 2021-06-28 KEYES INFORMATION TECHNOLOGY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2019 454060743 2020-06-22 KEYES INFORMATION TECHNOLOGY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-06-21
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2020-06-21
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2018 454060743 2019-09-10 KEYES INFORMATION TECHNOLOGY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2019-09-10
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2017 454060743 2018-09-04 KEYES INFORMATION TECHNOLOGY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2016 454060743 2017-10-06 KEYES INFORMATION TECHNOLOGY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing RODERICK CASTILLO
KEYES INFORMATION TECHNOLOGY, LLC 401(K) PLAN 2015 454060743 2016-10-11 KEYES INFORMATION TECHNOLOGY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 3157825080
Plan sponsor’s address 204 KEYES AVENUE, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RODERICK CASTILLO
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing RODERICK CASTILLO

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2019-12-05 2020-10-08 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-01-10 2020-09-14 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-12-30 2019-12-05 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2011-12-12 2016-12-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008000486 2020-10-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-10-08
200914000492 2020-09-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-14
191205060447 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171226006227 2017-12-26 BIENNIAL STATEMENT 2017-12-01
170110000425 2017-01-10 CERTIFICATE OF CHANGE 2017-01-10
161230006189 2016-12-30 BIENNIAL STATEMENT 2015-12-01
140127002319 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111212000302 2011-12-12 ARTICLES OF ORGANIZATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302958508 2021-03-03 0248 PPP 1 Public Sq Ste 14, Watertown, NY, 13601-2615
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27911
Loan Approval Amount (current) 27911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2615
Project Congressional District NY-24
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28005.06
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State