Search icon

KEEN RENOVATIONS INC.

Company Details

Name: KEEN RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316822
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: KEEN Renovations Inc. is a NYC, NYS, PANYNJ Certified MBE/DBE, and Veteran-Owned licensed & insured company. While providing a full range of interior renovation services, we specialize in rough & finish carpentry, framing, drywall, tile setting, cabinetry, acoustic ceiling, wall finishes & painting, window & door installations
Address: 107-46 VAN WYCK EXPRESSWAY, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Website http://www.keenrenovationsinc.com

Phone +1 347-834-1707

Phone +1 718-522-7243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL HAJAISTRON Chief Executive Officer 107-46 VAN WYCK EXPRESSWAY, SOUTH RICHMOND HILL, NY, United States, 11419

Agent

Name Role Address
MANUEL HAJAISTRON Agent 228 SACKETT STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-46 VAN WYCK EXPRESSWAY, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2053244-DCA Active Business 2017-05-19 2025-02-28
1450917-DCA Inactive Business 2012-11-27 2017-02-28

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 107-46 VAN WYCK EXPRESSWAY, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2022-06-07 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-08 2024-05-17 Address 107-46 VAN WYCK EXPRESSWAY, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2017-06-27 2024-05-17 Address 107-46 VAN WYCK EXPRESSWAY, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2017-06-27 2024-05-17 Address 228 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2015-03-31 2017-07-14 Address 228 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2015-03-31 2019-08-08 Address 228 SACKETT ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-11-06 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-06 2017-06-27 Address 228 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000698 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190808060342 2019-08-08 BIENNIAL STATEMENT 2018-11-01
170714006268 2017-07-14 BIENNIAL STATEMENT 2016-11-01
170627000005 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
170425000144 2017-04-25 ANNULMENT OF DISSOLUTION 2017-04-25
DP-2226352 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150331006202 2015-03-31 BIENNIAL STATEMENT 2014-11-01
121106000351 2012-11-06 CERTIFICATE OF INCORPORATION 2012-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551551 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551550 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260733 TRUSTFUNDHIC INVOICED 2020-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260734 RENEWAL INVOICED 2020-11-21 100 Home Improvement Contractor License Renewal Fee
2611808 TRUSTFUNDHIC INVOICED 2017-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2611806 LICENSE INVOICED 2017-05-15 100 Home Improvement Contractor License Fee
2588815 PROCESSING INVOICED 2017-04-12 25 License Processing Fee
2588816 DCA-SUS CREDITED 2017-04-12 75 Suspense Account
2564366 RENEWAL CREDITED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564225 TRUSTFUNDHIC INVOICED 2017-02-28 200 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
4042127100 2020-04-12 0202 PPP 107-46 VAN WYCK EXPY Fl 2, SOUTH RICHMOND HILL, NY, 11419-1635
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15295
Loan Approval Amount (current) 15295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1635
Project Congressional District NY-05
Number of Employees 16
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15437.47
Forgiveness Paid Date 2021-03-24
5610548609 2021-03-20 0202 PPS 10746 Van Wyck Expy, South Richmond Hill, NY, 11419-3232
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28487
Loan Approval Amount (current) 28487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-3232
Project Congressional District NY-05
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28710.21
Forgiveness Paid Date 2022-01-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State