Search icon

KEYES INFORMATION TECHNOLOGY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEYES INFORMATION TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Dec 2011 (14 years ago)
Entity Number: 4175341
County: Jefferson
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Unique Entity ID

CAGE Code:
7WUY3
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-08-27
Initial Registration Date:
2017-07-24

Commercial and government entity program

CAGE number:
7WUY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-08-08
SAM Expiration:
2022-02-04

Contact Information

POC:
RODERICK CASTILLO

Form 5500 Series

Employer Identification Number (EIN):
454060743
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
27911.00
Total Face Value Of Loan:
27911.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$27,911
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,005.06
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $27,907
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State