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 (12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4176808508 2021-02-25 0202 PPS 4728 41st St Fl 2, Sunnyside, NY, 11104-3615
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-3615
Project Congressional District NY-07
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10070.96
Forgiveness Paid Date 2021-11-16
5906288101 2020-07-20 0202 PPP 4728 41st Street, 2nd Fl, Sunnyside, NY, 11104-3615
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-3615
Project Congressional District NY-07
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10084.93
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State