Search icon

GEORGE A. KEENE INC.

Headquarter

Company Details

Name: GEORGE A. KEENE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1949 (76 years ago)
Entity Number: 61432
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 6435 Strickler Rd, clarence, NY, United States, 14031
Principal Address: 9600 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE A. KEENE INC., FLORIDA F11000000053 FLORIDA
Headquarter of GEORGE A. KEENE INC., CONNECTICUT 0721289 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
33LH5 Active Non-Manufacturer 2004-11-09 2024-03-11 2026-03-17 2022-03-16

Contact Information

POC GRANT KEENE
Phone +1 716-406-2091
Fax +1 716-608-1458
Address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032 9240, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE A. KEENE 401(K) PROFIT SHARING PLAN & TRUST 2023 160731430 2024-10-15 GEORGE A. KEENE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY ROAD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing TAMMY KEENE
Valid signature Filed with authorized/valid electronic signature
GEORGE A. KEENE 401(K) PROFIT SHARING PLAN & TRUST 2022 160731430 2023-10-14 GEORGE A. KEENE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY ROAD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing TAMMY KEENE
GEORGE A. KEENE 401(K) PROFIT SHARING PLAN & TRUST 2021 160731430 2022-09-15 GEORGE A. KEENE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY ROAD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing TAMMY KEENE
GEORGE A. KEENE 401(K) PROFIT SHARING PLAN & TRUST 2020 160731430 2021-07-07 GEORGE A. KEENE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY ROAD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing TAMMY KEENE
GEORGE A KEENE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160731430 2020-07-20 GEORGE A KEENE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing TAMMY KEENE
GEORGE A KEENE 401 K PROFIT SHARING PLAN TRUST 2018 160731430 2019-07-30 GEORGE A KEENE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing GRANT A KEENE
GEORGE A KEENE 401 K PROFIT SHARING PLAN TRUST 2017 160731430 2018-07-31 GEORGE A KEENE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7168320180
Plan sponsor’s address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing TAMMY KEENE
GEORGE A KEENE 401 K PROFIT SHARING PLAN TRUST 2016 160731430 2017-07-24 GEORGE A KEENE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7164062091
Plan sponsor’s address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing TAMMY KEENE
GEORGE A KEENE 401 K PROFIT SHARING PLAN TRUST 2015 160731430 2016-07-20 GEORGE A KEENE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 7168320180
Plan sponsor’s address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing TAMMY KEENE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6435 Strickler Rd, clarence, NY, United States, 14031

Chief Executive Officer

Name Role Address
GRANT A KEENE Chief Executive Officer 9600 COUNTY RD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-08 2024-06-11 Address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2009-02-02 2024-06-11 Address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2009-02-02 2011-03-08 Address 9600 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1995-03-29 2009-02-02 Address 1101 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-03-29 2009-02-02 Address 1101 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
1995-03-29 2009-02-02 Address 1101 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1949-02-28 1995-03-29 Address 102 MILL ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1949-02-28 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611002813 2024-05-13 RESTATED CERTIFICATE 2024-05-13
220401003059 2022-04-01 BIENNIAL STATEMENT 2021-02-01
130225006217 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110308002797 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090202003400 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070301002994 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050526002150 2005-05-26 BIENNIAL STATEMENT 2005-02-01
030221002129 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010214002452 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990301002237 1999-03-01 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117985002 0213600 2001-03-08 303 COURT STREET, LITTLE VALLEY, NY, 14755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis S: CONSTRUCTION
Case Closed 2001-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371587201 2020-04-28 0296 PPP 9600 County Road, CLARENCE CENTER, NY, 14032-9240
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87922
Loan Approval Amount (current) 87922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9240
Project Congressional District NY-23
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89005.97
Forgiveness Paid Date 2021-07-29
9343278701 2021-04-08 0296 PPS 9600 County Rd, Clarence Center, NY, 14032-9240
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99327.5
Loan Approval Amount (current) 99327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9240
Project Congressional District NY-23
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100154.78
Forgiveness Paid Date 2022-02-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State