Search icon

JIM KELLY, INC.

Company Details

Name: JIM KELLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340232
ZIP code: 14221
County: Cattaraugus
Place of Formation: New York
Address: 1961 WEHRLE DR, STE 5, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1961 WEHRLE DR, STE 5, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES E KELLY Chief Executive Officer 6 WOODCREST DR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1997-04-04 2003-03-14 Address 609 DINGINS ST, STE 12, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1997-04-04 2009-03-16 Address 44 HILLSBORO DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-04-04 2003-03-14 Address 609 DINGENS ST, STE 12, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1996-05-24 1997-04-04 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-06-27 1997-04-04 Address MAIN PLACE TOWER, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1995-06-27 1997-04-04 Address MAIN PLACE TOWER, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1995-06-27 1996-05-24 Address MAIN PLACE TOWER, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1989-03-31 1995-06-27 Address 7324 S.W. FREEWAY, SUITE 280, HOUSTON, TX, 77074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110401003093 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090316002037 2009-03-16 BIENNIAL STATEMENT 2009-03-01
071106000151 2007-11-06 CERTIFICATE OF AMENDMENT 2007-11-06
070329002432 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050421002882 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030314002434 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010312002091 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990430002035 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970404002674 1997-04-04 BIENNIAL STATEMENT 1997-03-01
960524000329 1996-05-24 CERTIFICATE OF CHANGE 1996-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548037001 2020-04-05 0296 PPP 8205 Main Street Suite 13, Williamsville, NY, 14221-6027
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6027
Project Congressional District NY-23
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42403.1
Forgiveness Paid Date 2021-03-23
3822918409 2021-02-05 0296 PPS 8205 Main St Ste 13, Williamsville, NY, 14221-6054
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48580
Loan Approval Amount (current) 48580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6054
Project Congressional District NY-23
Number of Employees 5
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48935.37
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2495439 Interstate 2023-11-25 20000 2022 2 2 Auth. For Hire, Private(Property)
Legal Name JIM KELLY
DBA Name PROFESSIONAL ARBORIST
Physical Address 12 MEADOWS WAY, WILLMINGTON, NY, 12997, US
Mailing Address 12 MEADOWS WAY, WILLMINGTON, NY, 12997, US
Phone (802) 779-1399
Fax -
E-mail JKPROARBOR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State