Search icon

KEITH E. ANGERAME, ESQ., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH E. ANGERAME, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (11 years ago)
Entity Number: 4695294
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 PINELAWN ROAD, SUITE 300, MELVILLE, NY, United States, 11747
Principal Address: 175 PINELAWN RD, SUITE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH E. ANGERAME Chief Executive Officer 175 PINELAWN RD, SUITE 300, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 PINELAWN ROAD, SUITE 300, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
472780096
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 175 PINELAWN RD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 175 PINELAWN RD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-01-02 Address 175 PINELAWN ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-04-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2025-01-02 Address 175 PINELAWN RD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001254 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240418002301 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210104061727 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200210060589 2020-02-10 BIENNIAL STATEMENT 2019-01-01
150116000139 2015-01-16 CERTIFICATE OF INCORPORATION 2015-01-16

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$132,126
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,106.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $132,126

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State