Search icon

KELLOGG AUTO SUPPLY CO., INC.

Company Details

Name: KELLOGG AUTO SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1961 (64 years ago)
Date of dissolution: 29 Mar 2023
Entity Number: 134438
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 161 MAIN STREET, CORTLAND, NY, United States, 13045
Principal Address: 313 MCLEAN ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
KELLOGG AUTO SUPPLY CO., INC. DOS Process Agent 161 MAIN STREET, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
WAYNE DUTTON Chief Executive Officer 161 MAIN STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2021-01-06 2023-03-29 Address 161 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2021-01-06 2023-03-29 Address 161 MAIN STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2019-01-16 2021-01-06 Address 313 MCLEAN RD., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1999-02-11 2019-01-16 Address 5 JAMES ST., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-02-04 1999-02-11 Address RD 1, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329002979 2023-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-29
210309000544 2021-03-09 CERTIFICATE OF AMENDMENT 2021-03-09
210106060324 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060892 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170131006032 2017-01-31 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
275500.00
Total Face Value Of Loan:
275500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275500
Current Approval Amount:
275500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277470.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State