Search icon

PAT KELLY CONSTRUCTION CO., INC.

Company Details

Name: PAT KELLY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267461
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 1 CHARLES LANE, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK KELLY, JR. Chief Executive Officer 1 CHARLES LANE, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
PATRICK KELLY, JR. DOS Process Agent 1 CHARLES LANE, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
592414476
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-08 2019-03-11 Address 17 FULLER LANE, HYDE PARK, NY, 12538, 1203, USA (Type of address: Chief Executive Officer)
1993-02-08 2019-03-11 Address 17 FULLER LANE, HYDE PARK, NY, 12538, 1203, USA (Type of address: Principal Executive Office)
1993-02-08 2019-03-11 Address 17 FULLER LANE, HYDE PARK, NY, 12538, 1203, USA (Type of address: Service of Process)
1988-06-07 1993-02-08 Address 65 COURT ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311002009 2019-03-11 BIENNIAL STATEMENT 2018-06-01
020522002503 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000710002782 2000-07-10 BIENNIAL STATEMENT 2000-06-01
960617002479 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930922002346 1993-09-22 BIENNIAL STATEMENT 1993-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
26900.00
Total Face Value Of Loan:
26900.00
Date:
2020-04-07
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:
29800.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29800
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27160.16
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27085.72

Date of last update: 16 Mar 2025

Sources: New York Secretary of State