Search icon

KEYSTONE EQUIPMENT FINANCE CORP.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KEYSTONE EQUIPMENT FINANCE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2000
Business ALEI: 0666686
Annual report due: 22 Nov 2025
Business address: 525 N Tryon St, Charlotte, NC, 28202, United States
Mailing address: 525 N Tryon St, Suite 1000, Charlotte, NC, United States, 28202
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., MISSISSIPPI 735602 MISSISSIPPI
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., ALASKA 10011532 ALASKA
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., ALABAMA 000-923-401 ALABAMA
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., NEW YORK 2902162 NEW YORK
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., FLORIDA F02000006119 FLORIDA
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., RHODE ISLAND 000127957 RHODE ISLAND
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., MINNESOTA 92da69af-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., KENTUCKY 0551402 KENTUCKY
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., COLORADO 20031206262 COLORADO
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., IDAHO 503801 IDAHO
Headquarter of KEYSTONE EQUIPMENT FINANCE CORP., ILLINOIS CORP_62842776 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2021 061601080 2022-10-11 KEYSTONE EQUIPMENT FINANCE CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SCOTT ANZALONE
Valid signature Filed with authorized/valid electronic signature
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN FINAL YEAR 2021 061601080 2022-11-30 KEYSTONE EQUIPMENT FINANCE CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Signature of

Role Plan administrator
Date 2022-11-30
Name of individual signing SCOTT ANZALONE
Valid signature Filed with authorized/valid electronic signature
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2020 061601080 2021-05-10 KEYSTONE EQUIPMENT FINANCE CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2019 061601080 2020-06-16 KEYSTONE EQUIPMENT FINANCE CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2018 061601080 2019-10-08 KEYSTONE EQUIPMENT FINANCE CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2017 061601080 2018-10-02 KEYSTONE EQUIPMENT FINANCE CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2016 061601080 2017-08-31 KEYSTONE EQUIPMENT FINANCE CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2015 061601080 2016-05-16 KEYSTONE EQUIPMENT FINANCE CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2014 061601080 2015-05-07 KEYSTONE EQUIPMENT FINANCE CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing SCOTT ANZALONE
Valid signature Filed with authorized/valid electronic signature
KEYSTONE EQUIPMENT FINANCE CORP. 401(K) PROFIT SHARING PLAN 2013 061601080 2014-07-18 KEYSTONE EQUIPMENT FINANCE CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 532400
Sponsor’s telephone number 8602333663
Plan sponsor’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141

Plan administrator’s name and address

Administrator’s EIN 061601080
Plan administrator’s name KEYSTONE EQUIPMENT FINANCE CORP.
Plan administrator’s address 433 NEW PARK AVE., WEST HARTFORD, CT, 061101141
Administrator’s telephone number 8602333663

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing SCOTT ANZALONE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Ryan Bauder Officer 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States
Daniel McDonough Officer 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States
Angelo Garubo Officer 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States
Kaitlin Maurer Officer 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States
Paul Bottiglio Officer 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Business address Residence address
Daniel McDonough Director 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States
Angelo Garubo Director 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States
Paul Bottiglio Director 525 N Tryon St, Suite 1000, Charlotte, NC, 28202, United States 525 N Tryon St, Charlotte, NC, 28202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205054 2024-10-23 - Annual Report Annual Report -
BF-0011399184 2023-10-26 - Annual Report Annual Report -
BF-0010316130 2022-10-26 - Annual Report Annual Report 2022
BF-0010421229 2022-01-13 2022-01-13 Change of Agent Agent Change -
BF-0009822833 2021-11-09 - Annual Report Annual Report -
0007020519 2020-11-17 - Annual Report Annual Report 2020
0006655968 2019-10-07 - Annual Report Annual Report 2019
0006262643 2018-10-23 - Annual Report Annual Report 2018
0005950556 2017-10-23 - Annual Report Annual Report 2017
0005676746 2016-10-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967567001 2020-04-06 0156 PPP 433 New Park Avenue, WEST HARTFORD, CT, 06110-1100
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444200
Loan Approval Amount (current) 444200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-1100
Project Congressional District CT-01
Number of Employees 28
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447619.73
Forgiveness Paid Date 2021-02-04
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information