Search icon

KELL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (40 years ago)
Entity Number: 1036803
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 72 RICHARD STREET, JOHNSON CITY, NY, United States, 13790
Principal Address: 184 MAIN STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KELLEHER Chief Executive Officer 184 MAIN STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
KELL ENTERPRISES, INC. DOS Process Agent 72 RICHARD STREET, JOHNSON CITY, NY, United States, 13790

Licenses

Number Type Address
030344 Retail grocery store 184 MAIN ST, BINGHAMTON, NY, 13905

History

Start date End date Type Value
1997-10-28 2007-11-07 Address 184 MAIN STREET, BINGHAMTON, NY, 13905, 2608, USA (Type of address: Chief Executive Officer)
1997-10-28 2019-10-02 Address 184 MAIN STREET, BINGHAMTON, NY, 13905, 2608, USA (Type of address: Service of Process)
1993-10-22 1997-10-28 Address 176 1/2 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1993-03-01 1997-10-28 Address 176 1/2 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-10-28 Address 176 1/2 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191002060817 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171011006064 2017-10-11 BIENNIAL STATEMENT 2017-10-01
131104006128 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111025002805 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091120002322 2009-11-20 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44725.00
Total Face Value Of Loan:
44725.00
Date:
2020-04-15
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:
52170.00
Total Face Value Of Loan:
52170.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$44,725
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,725
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,951.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,723
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$52,170
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,543.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,800
Utilities: $3,500
Mortgage Interest: $0
Rent: $5,670
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State