Search icon

KEYSTONE ELECTRONICS CORP.

Company Details

Name: KEYSTONE ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1950 (75 years ago)
Entity Number: 64761
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 926 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 55 S. DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JB7LFKB462Y9 2025-02-18 55 DENTON AVE S, NEW HYDE PARK, NY, 11040, 4901, USA 55 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, USA

Business Information

URL WWW.KEYELCO.COM
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2001-04-02
Entity Start Date 1950-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE ROSENBLUM
Address 55 S DENTON AVE, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name JOE ROSENBLUM
Address 55 S DENTON AVE, NEW HYDE PARK, NY, 11040, USA
Title ALTERNATE POC
Name ANN MARIE MOHAMMED
Role ACCOUNTING MANAGER
Address 55 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
91833 Active U.S./Canada Manufacturer 1974-11-04 2024-03-07 2029-02-21 2025-02-18

Contact Information

POC JOE ROSENBLUM
Phone +1 516-328-7500
Fax +1 516-328-1080
Address 55 DENTON AVE S, NEW HYDE PARK, NY, 11040 4901, 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
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2023 135556273 2024-04-05 KEYSTONE ELECTRONICS CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2022 135556273 2023-05-11 KEYSTONE ELECTRONICS CORP. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2021 135556273 2022-04-29 KEYSTONE ELECTRONICS CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2020 135556273 2021-03-18 KEYSTONE ELECTRONICS CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2019 135556273 2020-04-22 KEYSTONE ELECTRONICS CORP. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2018 135556273 2019-04-02 KEYSTONE ELECTRONICS CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2017 135556273 2018-04-09 KEYSTONE ELECTRONICS CORP. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 5163287500
Plan sponsor’s address 55 SOUTH DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2016 135556273 2017-03-01 KEYSTONE ELECTRONICS CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 7189568900
Plan sponsor’s address 31-07 20TH ROAD, ASTORIA, NY, 111052017

Plan administrator’s name and address

Administrator’s EIN 135556273
Plan administrator’s name KEYSTONE ELECTRONICS CORP.
Plan administrator’s address 31-07 20TH ROAD, ASTORIA, NY, 111052017
Administrator’s telephone number 7189568900

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2015 135556273 2016-05-18 KEYSTONE ELECTRONICS CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 7189568900
Plan sponsor’s address 31-07 20TH ROAD, ASTORIA, NY, 111052017

Plan administrator’s name and address

Administrator’s EIN 135556273
Plan administrator’s name KEYSTONE ELECTRONICS CORP.
Plan administrator’s address 31-07 20TH ROAD, ASTORIA, NY, 111052017
Administrator’s telephone number 7189568900

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing TROY DAVID
KEYSTONE ELECTRONICS CORP. EMPLOYEES PROFIT SHARING PLAN 2014 135556273 2015-05-05 KEYSTONE ELECTRONICS CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-01-29
Business code 334410
Sponsor’s telephone number 7189568900
Plan sponsor’s address 31-07 20TH ROAD, ASTORIA, NY, 111052017

Plan administrator’s name and address

Administrator’s EIN 135556273
Plan administrator’s name KEYSTONE ELECTRONICS CORP.
Plan administrator’s address 31-07 20TH ROAD, ASTORIA, NY, 111052017
Administrator’s telephone number 7189568900

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing TROY DAVID

Chief Executive Officer

Name Role Address
TROY DAVID Chief Executive Officer 55 S. DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RIVKIN RADLER LLP DOS Process Agent 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2012-06-21 2019-12-13 Address 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Chief Executive Officer)
2009-12-22 2019-12-13 Address 100 JERICHO QUADRANGLE STE 226, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1996-05-09 2019-12-13 Address 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Principal Executive Office)
1996-05-09 2012-06-21 Address 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Chief Executive Officer)
1996-05-09 2009-12-22 Address 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Service of Process)
1950-05-01 2009-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-05-01 1996-05-09 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062156 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191217000189 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
191213060112 2019-12-13 BIENNIAL STATEMENT 2018-05-01
160418006320 2016-04-18 BIENNIAL STATEMENT 2014-05-01
120621002101 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100518002690 2010-05-18 BIENNIAL STATEMENT 2010-05-01
091222000229 2009-12-22 CERTIFICATE OF AMENDMENT 2009-12-22
080513002045 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060505002851 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040514002260 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOTCHA ...AND THEY WON'T LET GO! 73675535 1987-07-30 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-07-07

Mark Information

Mark Literal Elements GOTCHA ...AND THEY WON'T LET GO!
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.14 - Ampersands (&); At symbol (@); Brackets, punctuation; Commas; Diacritical marks; Exclamation points (!¡); Punctuation marks; Question marks (?), 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For HARDWARE FOR ELECTRICAL AND ELECTRONIC DEVICES, NAMELY TERMINALS, CLIPS, BATTERY HOLDERS
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status ABANDONED
First Use Jun. 18, 1987
Use in Commerce Jun. 18, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KEYSTONE ELECTRONICS CORP.
Owner Address 49 BLEECKER STREET NEW YORK, NEW YORK UNITED STATES 10012
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HERBERT DUBNO
Correspondent Name/Address HERBERT DUBNO, THE FIRM OF KARL F ROSS, PC, BOX 900, 5676 RIVERDALE AVE, NEW YORK, NEW YORK UNITED STATES 10471-0900

Prosecution History

Date Description
1988-07-07 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-11-10 NON-FINAL ACTION MAILED
1987-10-22 ASSIGNED TO EXAMINER
1987-10-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-14
KEYSTONE 73563891 1985-10-18 1405476 1986-08-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-10-29
Publication Date 1986-05-27

Mark Information

Mark Literal Elements KEYSTONE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL EQUIPMENT, NAMELY, BATTERY HOLDERS, FUSE HOLDERS, CARRIER BOARDS, SOCKETS, TERMINAL BOARDS, SCREW TERMINALS, BREADBOARDS, STRUCTURAL COMPONENT CARRIERS, WIRE-WRAP TERMINALS, TEST JACKS, BATTERY CLIPS, TERMINALS, JACKS, BATTERY STRAPS, BANANA PLUGS, BATTERY SPRING CONTACTS, BATTERY PLUGS, TEST TIPS AND PRODS, SEMICONDUCTOR MOUNTING KITS COMPRISING SCREWS, INSULATORS, NUTS, SOCKETS, WASHERS, TERMINALS AND BUSHINGS; AND HOUSINGS AND INSTRUMENT CASINGS FOR ELECTRICAL EQUIPMENT
International Class(es) 009 - Primary Class
U.S Class(es) 013, 021, 026
Class Status ACTIVE
First Use 1946
Use in Commerce 1946

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KEYSTONE ELECTRONICS CORP.
Owner Address 31-07 2OTH ROAD ASTORIA, NEW YORK UNITED STATES 111052017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JONATHAN MYERS
Docket Number 02610M TROY
Attorney Email Authorized No
Attorney Primary Email Address info@lmiplaw.com
Fax 212-661-8002
Phone 212-661-8000
Correspondent e-mail info@lmiplaw.com, JMmail@lmiplaw.com, lberrios@lmiplaw.com
Correspondent Name/Address JONATHAN MYERS, LUCAS & MERCANTI, LLP, 30 BROAD STREET, 21st FLOOR, NEW YORK, NEW YORK UNITED STATES 10004
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-10-29 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-10-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-10-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-10-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-08-11 TEAS SECTION 8 & 9 RECEIVED
2006-11-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-11-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-20 ASSIGNED TO PARALEGAL
2006-09-29 CASE FILE IN TICRS
2006-08-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-18 TEAS SECTION 8 & 9 RECEIVED
1992-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-03-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-08-19 REGISTERED-PRINCIPAL REGISTER
1986-05-27 PUBLISHED FOR OPPOSITION
1986-04-27 NOTICE OF PUBLICATION
1986-03-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-04 EXAMINER'S AMENDMENT MAILED
1986-01-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-10-29
KEYSTONE SHIPS PRODUCTS NOT PROMISES K 73524295 1985-02-27 1406448 1986-08-26
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-06-02
Publication Date 1986-06-03
Date Cancelled 2007-06-02

Mark Information

Mark Literal Elements KEYSTONE SHIPS PRODUCTS NOT PROMISES K
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ELECTRICAL EQUIPMENT, NAMELY, BATTERY HOLDERS, FUSE HOLDERS, CARRIER BOARDS, SOCKETS, TERMINAL BOARDS, SCREW TERMINALS, BREADBOARDS, STRUCTURAL COMPONENT CARRIERS, WIRE-WRAP TERMINALS, TEST JACKS, BATTERY CLIPS, TERMINALS, JACKS, BATTERY STRAPS, BANANA PLUGS, BATTERY SPRING CONTACTS, BATTERY PLUGS, TEST TIPS AND PRODS, SEMICONDUCTOR MOUNTING KITS COMPRISING SCREWS, INSULATORS, NUTS, SOCKETS, WASHERS TERMINALS AND BUSHINGS; HOUSINGS AND INSTRUMENT CASINGS FOR ELECTRICAL EQUIPMENT
International Class(es) 009 - Primary Class
U.S Class(es) 013, 021, 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 19, 1984
Use in Commerce Nov. 19, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KEYSTONE ELECTRONICS CORP.
Owner Address 31-07 20TH ROAD ASTORIA, NEW YORK UNITED STATES 111052017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL F. ROSS
Correspondent Name/Address KARL F ROSS, 5676 RIVERDALE AVE, NEW YORK, NEW YORK UNITED STATES 10471

Prosecution History

Date Description
2007-06-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-27 CASE FILE IN TICRS
1992-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-03-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-08-26 REGISTERED-PRINCIPAL REGISTER
1986-06-03 PUBLISHED FOR OPPOSITION
1986-05-04 NOTICE OF PUBLICATION
1986-03-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-04 EXAMINERS AMENDMENT MAILED
1985-11-20 NON-FINAL ACTION MAILED
1985-10-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-29 NON-FINAL ACTION MAILED
1985-05-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11805728 0215000 1982-02-25 49 BLEECKER ST, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-03
Case Closed 1982-03-03
11766888 0215000 1978-06-13 49 BLEECKER STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1984-03-10
11757366 0215000 1978-05-30 49 BLEEKER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1978-06-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 B04 I
Issuance Date 1978-06-01
Abatement Due Date 1978-06-07
Current Penalty 230.0
Initial Penalty 230.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1978-06-01
Abatement Due Date 1978-06-07
Nr Instances 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 3
11813409 0215000 1976-05-03 49 BLEEKER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-03
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-05-11
Abatement Due Date 1976-06-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-11
Abatement Due Date 1976-06-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01 II
Issuance Date 1976-05-11
Abatement Due Date 1976-06-01
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-05-11
Abatement Due Date 1976-06-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-11
Abatement Due Date 1976-06-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-11
Abatement Due Date 1976-05-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599337100 2020-04-14 0235 PPP 55 South Denton Ave, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1565475
Loan Approval Amount (current) 1565475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 100
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1586434.97
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0994243 KEYSTONE ELECTRONICS CORP - JB7LFKB462Y9 55 DENTON AVE S, NEW HYDE PARK, NY, 11040-4901
Capabilities Statement Link -
Phone Number 516-328-7500
Fax Number 516-328-1080
E-mail Address JOE@KEYELCO.COM
WWW Page WWW.KEYELCO.COM
E-Commerce Website -
Contact Person JOE ROSENBLUM
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 91833
Year Established 1950
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State