Search icon

KEYWAY E-COMMERCE INC.

Company Details

Name: KEYWAY E-COMMERCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5321579
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 959 GLOUCESTER COURT, WESTBURY, NY, United States, 11590
Principal Address: 158-04 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE KANG DOS Process Agent 959 GLOUCESTER COURT, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
KERRY LOUI Chief Executive Officer 158-04 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 158-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 158-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-04-01 Address 158-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-04-01 Address 959 GLOUCESTER COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2018-04-12 2023-06-15 Address 959 GLOUCESTER COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2018-04-12 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401033201 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230615003950 2023-06-15 BIENNIAL STATEMENT 2022-04-01
210703000384 2021-07-03 BIENNIAL STATEMENT 2021-07-03
180606000241 2018-06-06 CERTIFICATE OF AMENDMENT 2018-06-06
180412010064 2018-04-12 CERTIFICATE OF INCORPORATION 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269827210 2020-04-28 0202 PPP 15804 Rockaway Blvd., Jamaica, NY, 11434-4840
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4840
Project Congressional District NY-05
Number of Employees 1
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8831.67
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State