Search icon

KERI MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KERI MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1982 (43 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

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

Form 5500 Series

Employer Identification Number (EIN):
112673349
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 15 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-12-02 2025-05-15 Address 15 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
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)
1995-07-19 2025-05-15 Address 15 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515004123 2025-05-15 BIENNIAL STATEMENT 2025-05-15
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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
731044.00
Total Face Value Of Loan:
731044.00
Date:
2020-04-29
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:
644400.00
Total Face Value Of Loan:
644400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-11
Type:
Complaint
Address:
15 URBAN AVENUE, WESTBURY, NY, 11590
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
644400
Current Approval Amount:
644400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
652043.3
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731044
Current Approval Amount:
731044
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
735755.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State