Search icon

KEY TO MY ART, INC.

Company Details

Name: KEY TO MY ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703485
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 10 W Oak St, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEY TO MY ART DOS Process Agent 10 W Oak St, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
RIESA FISCHER Chief Executive Officer 10 W OAK ST, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 10 W OAK ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-02-02 Address 10 W Oak St, Amityville, NY, 11701, USA (Type of address: Service of Process)
2023-03-30 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2025-02-02 Address 10 W OAK ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-21 2023-03-30 Address 10 WEST OAK STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2015-02-02 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-02 2015-05-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, ALBANY, NY, 12231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000172 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230330002656 2023-03-30 BIENNIAL STATEMENT 2023-02-01
150521000577 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21
150202010228 2015-02-02 CERTIFICATE OF INCORPORATION 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265627106 2020-04-10 0235 PPP 10 WEST OAK ST, AMITYVILLE, NY, 11701-2959
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6152.5
Loan Approval Amount (current) 6152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2959
Project Congressional District NY-02
Number of Employees 6
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6217.73
Forgiveness Paid Date 2021-05-20
3905868304 2021-01-22 0235 PPS 10 W Oak St, Amityville, NY, 11701-2959
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6010
Loan Approval Amount (current) 6010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2959
Project Congressional District NY-02
Number of Employees 3
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6054.79
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State