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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEAR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 824041018 2024-05-16 KEAR SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 5163889190
Plan sponsor’s address 11219 MYRTLE AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
KEAR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 824041018 2023-06-27 KEAR SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 5163889190
Plan sponsor’s address 11219 MYRTLE AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
KEAR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 824041018 2022-05-31 KEAR SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 5163889190
Plan sponsor’s address 11219 MYRTLE AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing EDWARD ROJAS
KEAR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824041018 2021-06-09 KEAR SOLUTIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 5163889190
Plan sponsor’s address 11219 MYRTLE AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS

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

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
2018-01-17 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2023-05-08 Address 112-19 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632338703 2021-04-06 0202 PPS 11219 Myrtle Ave, Richmond Hill, NY, 11418-1356
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16641
Loan Approval Amount (current) 16641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1356
Project Congressional District NY-05
Number of Employees 5
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16719.58
Forgiveness Paid Date 2021-09-28
5206858007 2020-06-27 0202 PPP 112-19 Myrtle Avenue, Richmond Hill, NY, 11418
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3133.93
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State