Search icon

KERI MOTORS, INC.

Company Details

Name: KERI MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1982 (42 years ago)
Entity Number: 808312
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 15 URBAN AVE, WESTBURY, NY, United States, 11590
Principal Address: 15 URBAN AVENUE, WESTBURY, NY, United States, 11590

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
KERI MOTORS 401(K) PROFIT SHARING PLAN 2023 112673349 2024-06-19 KERI MOTORS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 5169978400
Plan sponsor’s address 15 URBAN AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing RANDY PULLMAN
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing RANDY PULLMAN
KERI MOTORS 401(K) PROFIT SHARING PLAN 2022 112673349 2023-09-18 KERI MOTORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 5169978400
Plan sponsor’s address 15 URBAN AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing RANDY PULLMAN
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing RANDY PULLMAN
KERI MOTORS 401(K) PROFIT SHARING PLAN 2021 112673349 2022-08-04 KERI MOTORS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 5169978400
Plan sponsor’s address 15 URBAN AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing RANDY PULLMAN
Role Employer/plan sponsor
Date 2022-08-04
Name of individual signing RANDY PULLMAN
KERI MOTORS 401(K) PROFIT SHARING PLAN 2020 112673349 2021-11-03 KERI MOTORS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 5169978400
Plan sponsor’s address 15 URBAN AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing RANDY PULLMAN
Role Employer/plan sponsor
Date 2021-11-03
Name of individual signing RANDY PULLMAN
KERI MOTORS 401(K) PROFIT SHARING PLAN 2019 112673349 2020-11-02 KERI MOTORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 5169978400
Plan sponsor’s address 15 URBAN AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing RANDY PULLMAN
Role Employer/plan sponsor
Date 2020-11-02
Name of individual signing RANDY PULLMAN
KERI MOTORS 401(K) PROFIT SHARING PLAN 2018 112673349 2019-09-18 KERI MOTORS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811110
Sponsor’s telephone number 5169978400
Plan sponsor’s address 15 URBAN AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing RANDY PULLMAN
Role Employer/plan sponsor
Date 2019-09-18
Name of individual signing RANDY PULLMAN

Chief Executive Officer

Name Role Address
RANDY PULLMAN Chief Executive Officer 15 URBAN AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
KERI MOTORS, INC. DOS Process Agent 15 URBAN AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2018-12-03 2020-12-02 Address 15 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-07-19 2018-12-03 Address 15 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1982-12-02 1995-07-19 Address 23 MARGARET DR., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060188 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006653 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141209006366 2014-12-09 BIENNIAL STATEMENT 2014-12-01
101209002969 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081120002802 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061127002163 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050307002650 2005-03-07 BIENNIAL STATEMENT 2004-12-01
001128002307 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981204002513 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961220002016 1996-12-20 BIENNIAL STATEMENT 1996-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630350 0214700 2005-02-11 15 URBAN AVENUE, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2005-02-11
Case Closed 2005-04-18

Related Activity

Type Complaint
Activity Nr 200160398
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-03-23
Abatement Due Date 2005-04-04
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100039 A
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-03-23
Abatement Due Date 2005-04-25
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425357208 2020-04-28 0235 PPP 15 URBAN AVE, WESTBURY, NY, 11590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 644400
Loan Approval Amount (current) 644400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 46
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 652043.3
Forgiveness Paid Date 2021-07-13
2209958505 2021-02-20 0235 PPS 15 Urban Ave, Westbury, NY, 11590-4821
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731044
Loan Approval Amount (current) 731044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4821
Project Congressional District NY-03
Number of Employees 46
NAICS code 811121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 735755.17
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State