Search icon

KEANE & BEANE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEANE & BEANE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1980 (45 years ago)
Entity Number: 625441
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD F. BEANE Chief Executive Officer 14 WILLOW POND LANE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133026461
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 14 WILLOW POND LANE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 16 MARY JANE LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2006-06-21 2025-03-19 Address 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-01-08 2025-03-19 Address 14 WILLOW POND LANE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-01-08 2006-06-21 Address 14 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004470 2025-03-19 BIENNIAL STATEMENT 2025-03-19
060621002771 2006-06-21 BIENNIAL STATEMENT 2006-05-01
930108003050 1993-01-08 BIENNIAL STATEMENT 1992-05-01
A665754-6 1980-05-02 CERTIFICATE OF INCORPORATION 1980-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
905940.00
Total Face Value Of Loan:
905940.00

Court Cases

Court Case Summary

Filing Date:
2015-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
OLD REPUBLIC NATIONAL TITLE IN
Party Role:
Plaintiff
Party Name:
KEANE & BEANE, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State