Search icon

KELLY BROTHERS LANDSCAPING, INCORPORATED

Company Details

Name: KELLY BROTHERS LANDSCAPING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (35 years ago)
Entity Number: 1394576
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 2217 Route 112, Coram, NY, United States, 11727
Principal Address: 2217 RTE 112, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2217 Route 112, Coram, NY, United States, 11727

Chief Executive Officer

Name Role Address
WILLIAM J. KELLY Chief Executive Officer 2217 ROUTE 112, CORAM, NY, United States, 11727

History

Start date End date Type Value
1995-02-13 2007-11-21 Address 521 ROUTE 25A, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1995-02-13 2007-11-21 Address 521 ROUTE 25A, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1995-02-13 2007-11-21 Address PO BOX 379, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
1989-11-08 1995-02-13 Address NO ADDRESS STATED, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210712003136 2021-07-12 BIENNIAL STATEMENT 2021-07-12
131106006625 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111115002653 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091110002807 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071121002465 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060104002401 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031024002915 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011106002603 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000111002983 2000-01-11 BIENNIAL STATEMENT 1999-11-01
971103002287 1997-11-03 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429238305 2021-01-27 0235 PPS 2217 Route 112, Coram, NY, 11727-3063
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104377.5
Loan Approval Amount (current) 104377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-3063
Project Congressional District NY-01
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105324.05
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State