Search icon

WILLIAM A. KELLY & CO. INC.

Headquarter

Company Details

Name: WILLIAM A. KELLY & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1962 (62 years ago)
Entity Number: 152837
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 87 BEDFORD ROAD, KATONAH, NY, United States, 10536
Principal Address: 87 BEDFORD RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM A. KELLY & CO. INC., CONNECTICUT 0049784 CONNECTICUT

Chief Executive Officer

Name Role Address
EDWARD W KELLY Chief Executive Officer 87 BEDFORD RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
WILLAIM A KELLY & CO INC. DOS Process Agent 87 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 87 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-11-24 2024-02-22 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-04-24 2023-11-24 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2020-12-03 2024-02-22 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2014-12-18 2020-12-03 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2012-12-14 2014-12-18 Address 187 JAY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1997-09-02 2012-12-14 Address 87 JAY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1995-04-12 2014-12-18 Address 87 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1995-04-12 2024-02-22 Address 87 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1962-12-17 1997-09-02 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002538 2024-02-22 BIENNIAL STATEMENT 2024-02-22
201203061687 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190103060830 2019-01-03 BIENNIAL STATEMENT 2018-12-01
170105007673 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141218006621 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121214002191 2012-12-14 BIENNIAL STATEMENT 2012-12-01
081124003152 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061122002501 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050113002333 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021115002513 2002-11-15 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2246460 0213100 1985-10-02 SEMINARY HILL RD., CARMEL, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Current Penalty 135.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
12123592 0235500 1979-09-05 101 SO BEDFORD RD, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1979-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-09-11
Abatement Due Date 1979-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1979-09-11
Abatement Due Date 1979-09-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823837200 2020-04-28 0202 PPP 87 bedford rd, KATONAH, NY, 10536
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
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 KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103468.89
Forgiveness Paid Date 2021-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1766476 Intrastate Non-Hazmat 2023-11-02 5000 2022 2 2 Private(Property)
Legal Name WILLIAM A KELLY & CO INC
DBA Name -
Physical Address 87 BEDFORD ROAD, KATOHAH, NY, 10536, US
Mailing Address 87 BEDFORD ROAD, KATOHAH, NY, 10536, US
Phone (914) 232-3191
Fax -
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State