Search icon

KEEN CARE MANAGEMENT INC.

Company Details

Name: KEEN CARE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405693
ZIP code: 92108
County: Queens
Place of Formation: New York
Address: 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108
Principal Address: 131-07 40TH RD, Suite E26, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DCB CPAS LLC Agent 22 BRYANT AVE., ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
C/O TPC ABI, LLC DOS Process Agent 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108

Chief Executive Officer

Name Role Address
RACHEL GREEN Chief Executive Officer 131-07 40TH ROAD, SUITE E26, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
831824286
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 131-07 40TH ROAD, SUITE E26, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-11-15 Address 3131 camino del rio n., suite 650, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process)
2024-07-17 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-11-15 Address 131-07 40TH ROAD, SUITE E26, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-11-15 Address 22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241115003243 2024-11-15 BIENNIAL STATEMENT 2024-11-15
240717000709 2024-07-17 RESTATED CERTIFICATE 2024-07-17
220214001626 2022-02-14 BIENNIAL STATEMENT 2022-02-14
201228000056 2020-12-28 CERTIFICATE OF CHANGE 2020-12-28
180906010462 2018-09-06 CERTIFICATE OF INCORPORATION 2018-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
236720.00
Total Face Value Of Loan:
236720.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236720
Current Approval Amount:
236720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238169.91

Date of last update: 23 Mar 2025

Sources: New York Secretary of State