Search icon

KEAR SOLUTIONS INC

Company Details

Name: KEAR SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268234
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: 2150 Joshuas Path, Suite 12, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENIA OSORIO-WELLINGTON DOS Process Agent 2150 Joshuas Path, Suite 12, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
KENIA OSORIO-WELLINGTON Chief Executive Officer 2150 JOSHUAS PATH, SUITE 12, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
824041018
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2150 JOSHUAS PATH, SUITE 12, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 6 N DORADO CIRCLE, APT 2E, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-01-02 Address 6 N DORADO CIRCLE, APT 2E, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-01-02 Address 6 N Dorado Circle, Apt 2E, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2023-05-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102008053 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230508002051 2023-05-08 BIENNIAL STATEMENT 2022-01-01
180117010265 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16641.00
Total Face Value Of Loan:
16641.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
119700.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16641
Current Approval Amount:
16641
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16719.58
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100
Current Approval Amount:
3100
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3133.93

Date of last update: 24 Mar 2025

Sources: New York Secretary of State