Search icon

KEYSTONE CUSTOM DECKS, LLC

Company Details

Name: KEYSTONE CUSTOM DECKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585500
ZIP code: 14478
County: Yates
Place of Formation: New York
Address: 2869 Route 54A, Keuka Park, NY, United States, 14478

DOS Process Agent

Name Role Address
KEYSTONE CUSTOM DECKS DOS Process Agent 2869 Route 54A, Keuka Park, NY, United States, 14478

History

Start date End date Type Value
2014-06-02 2024-06-03 Address 631 SPRINGVILLE ROAD, NEW HOLLAND, PA, 17557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005457 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220314001736 2022-03-14 BIENNIAL STATEMENT 2020-06-01
140825000892 2014-08-25 CERTIFICATE OF PUBLICATION 2014-08-25
140602000495 2014-06-02 ARTICLES OF ORGANIZATION 2014-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896337003 2020-04-08 0219 PPP 3134 YODER HILL RD, KEUKA PARK, NY, 14478-9707
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEUKA PARK, YATES, NY, 14478-9707
Project Congressional District NY-24
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35188.9
Forgiveness Paid Date 2020-11-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State