Search icon

MT KEEN & CO., INC.

Company Details

Name: MT KEEN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2015 (10 years ago)
Entity Number: 4692922
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 2411 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS GERSCHMAN Chief Executive Officer 2411 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932

Filings

Filing Number Date Filed Type Effective Date
170202006187 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150113010029 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020417706 2020-05-01 0235 PPP PO Box 2204, Bridgehampton, NY, 11932
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 N
Business Age Description Existing or more than 2 years old
Project Address Bridgehampton, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20767.07
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State