Search icon

KEYSTONE COMMERCIAL LLC

Company Details

Name: KEYSTONE COMMERCIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4744261
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10491205746 LIMITED LIABILITY BROKER 2026-01-02
10991220643 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-09-30 2023-04-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-30 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-30 2023-04-02 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-24 2018-04-30 Address 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-04-17 2015-04-24 Address 67-38 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000319 2023-04-02 BIENNIAL STATEMENT 2023-04-01
220930002184 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210405061424 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210303061862 2021-03-03 BIENNIAL STATEMENT 2019-04-01
180612000459 2018-06-12 CERTIFICATE OF PUBLICATION 2018-06-12
180430000146 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
150424000396 2015-04-24 CERTIFICATE OF CONVERSION 2015-04-24
150417000752 2015-04-17 ARTICLES OF ORGANIZATION 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459058707 2021-04-08 0202 PPS 488 Madison Ave Fl 19, New York, NY, 10022-5745
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18615
Loan Approval Amount (current) 18615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5745
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18715.83
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State