Search icon

KEYSTONE RENOVATIONS, INC.

Company Details

Name: KEYSTONE RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4176874
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1521 5TH AVENUE, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 631-343-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEO VERIOS Chief Executive Officer 1521 5TH AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
KEYSTONE RENOVATIONS,INC DOS Process Agent 1521 5TH AVENUE, BAYSHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2033560-DCA Active Business 2016-02-23 2025-02-28

History

Start date End date Type Value
2011-12-15 2013-12-18 Address 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131218006169 2013-12-18 BIENNIAL STATEMENT 2013-12-01
111215000117 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591976 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591977 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3292977 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292978 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2970021 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970022 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2569208 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569209 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
2281091 LICENSE INVOICED 2016-02-19 75 Home Improvement Contractor License Fee
2281092 TRUSTFUNDHIC INVOICED 2016-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614097103 2020-04-15 0235 PPP 1521 5th ave, Bayshore, NY, 11706
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bayshore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37773.96
Forgiveness Paid Date 2021-01-14
7235678304 2021-01-28 0235 PPS 1521 5th Ave, Bay Shore, NY, 11706-3420
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3420
Project Congressional District NY-02
Number of Employees 2
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28464.77
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2382658 Intrastate Non-Hazmat 2013-02-28 11000 2012 1 1 Private(Property)
Legal Name KEYSTONE RENOVATIONS INC
DBA Name -
Physical Address 1521 FIFTH AVENUE, BAY SHORE, NY, 11706, US
Mailing Address 1521 FIFTH AVENUE, BAY SHORE, NY, 11706, US
Phone (631) 343-5000
Fax -
E-mail THEO@KEYSTONENY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State