Search icon

KEE YEE BUILDING SERVICE CORP.

Company Details

Name: KEE YEE BUILDING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (13 years ago)
Entity Number: 4327308
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-28 41ST 2FL, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-939-1698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-28 41ST 2FL, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1471526-DCA Inactive Business 2013-08-15 2021-02-28

History

Start date End date Type Value
2012-12-03 2015-11-20 Address 6118 156TH STREET, 1ST FL, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151120000064 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
121203000804 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2959901 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959902 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2525744 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525745 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2073921 LICENSEDOC10 INVOICED 2015-05-08 10 License Document Replacement
1923416 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923417 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee
1254994 FINGERPRINT INVOICED 2013-08-15 75 Fingerprint Fee
1254996 LICENSE INVOICED 2013-08-15 100 Home Improvement Contractor License Fee
1254995 TRUSTFUNDHIC INVOICED 2013-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-20
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10070.96
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10084.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State