Search icon

KEYSTONE COMMUNICATION INC.

Company Details

Name: KEYSTONE COMMUNICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1979 (46 years ago)
Entity Number: 581492
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WONG Chief Executive Officer 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 36-29 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 3808 UNION STREET, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-09-14 2013-10-11 Address 36-29 MIAN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-09-14 2023-11-02 Address 36-29 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-09-14 2023-11-02 Address 36-29 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-09-14 Address 390 BROADWAY / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-09-17 2009-09-14 Address 390 BROADWAY / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-09-14 Address 390 BROADWAY / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-09-05 2007-09-17 Address 390 BROADWAY, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-09-05 2007-09-17 Address 390 BROADWAY, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002610 2023-11-02 BIENNIAL STATEMENT 2023-09-01
20200220057 2020-02-20 ASSUMED NAME LLC INITIAL FILING 2020-02-20
131011002160 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110922002173 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090914002123 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070917002648 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051110002816 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030912002004 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010905002458 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990929002553 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980218305 2021-01-31 0202 PPS 10801 Queens Blvd Ste 201, Forest Hills, NY, 11375-4889
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4889
Project Congressional District NY-06
Number of Employees 7
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103239.42
Forgiveness Paid Date 2021-10-26
9289837901 2020-06-19 0202 PPP 10801 QUEENS BLVD STE 201, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105237
Loan Approval Amount (current) 105237
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 13
NAICS code 423690
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 Male Owned
Veteran Unanswered
Forgiveness Amount 106053.46
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State