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

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

Links between entities

Type:
Headquarter of
Company Number:
0049784
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
102400.00
Total Face Value Of Loan:
102400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-02
Type:
Planned
Address:
SEMINARY HILL RD., CARMEL, NY, 10512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-05
Type:
Planned
Address:
101 SO BEDFORD RD, Mount Kisco, NY, 10549
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102400
Current Approval Amount:
102400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103468.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State