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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEEN CARE MANAGEMENT INC. 401(K) PLAN 2023 831824286 2024-08-12 KEEN CARE MANAGEMENT INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-20
Business code 621610
Sponsor’s telephone number 9174782278
Plan sponsor’s address 131-07 40TH RD, SUITE E26, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing XIAOJIE ZHANG
KEEN CARE MANAGEMENT INC. 401(K) PLAN 2022 831824286 2023-10-16 KEEN CARE MANAGEMENT INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-20
Business code 621610
Sponsor’s telephone number 9174782278
Plan sponsor’s address 131-07 40TH RD, SUITE E26, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing XIAOJIE ZHANG
KEEN CARE MANAGEMENT INC. 401(K) PLAN 2021 831824286 2022-07-27 KEEN CARE MANAGEMENT INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-20
Business code 621610
Sponsor’s telephone number 9174782278
Plan sponsor’s address 131-07 40TH RD, SUITE E26, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing VICTOR LI
KEEN CARE MANAGEMENT INC. 401(K) PLAN 2020 831824286 2021-09-14 KEEN CARE MANAGEMENT INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-20
Business code 621610
Sponsor’s telephone number 9294688205
Plan sponsor’s address 131-07 40TH RD, SUITE E26, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing VICTOR LI
KEEN CARE MANAGEMENT INC. 401(K) PLAN 2019 831824286 2020-05-22 KEEN CARE MANAGEMENT INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 9173999995
Plan sponsor’s address 131-07 40TH ROAD, SUITE E26, ACCOUTING, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing CAROL HO

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

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)
2020-12-28 2024-07-17 Address 22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2020-12-28 2024-07-17 Address 22 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2018-09-06 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-06 2020-12-28 Address 39-15 MAIN ST STE 307, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608097105 2020-04-11 0202 PPP 13107 40TH RD STE E26, FLUSHING, NY, 11354
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236720
Loan Approval Amount (current) 236720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 32
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238169.91
Forgiveness Paid Date 2020-11-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State