Search icon

KELLY HOUSE INC.

Company Details

Name: KELLY HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1992 (33 years ago)
Date of dissolution: 16 Dec 2013
Entity Number: 1658871
ZIP code: 10516
County: Kings
Place of Formation: New York
Address: 2 CROWN STREET, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY HOUSE Chief Executive Officer 2 CROWN ST, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CROWN STREET, COLD SPRING, NY, United States, 10516

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331453 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 7 SOUTH AVE, WEBSTER, New York, 14580 Restaurant

History

Start date End date Type Value
2006-08-09 2008-08-04 Address 457 UNION STREET, BROOKLYN, NY, 11231, 5021, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-08-04 Address 457 UNION STREET, BROOKLYN, NY, 11231, 5021, USA (Type of address: Principal Executive Office)
2002-07-26 2008-08-04 Address 457 UNION STREET, BROOKLYN, NY, 11231, 5021, USA (Type of address: Service of Process)
2000-08-01 2006-08-09 Address 457 UNION ST, BROOKLYN, NY, 11231, 5021, USA (Type of address: Principal Executive Office)
2000-08-01 2006-08-09 Address 457 UNION ST, BROOKLYN, NY, 11231, 5021, USA (Type of address: Chief Executive Officer)
2000-08-01 2002-07-26 Address 457 UNION ST, BROOKLYN, NY, 11231, 5021, USA (Type of address: Service of Process)
1993-11-10 2000-08-01 Address 422 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-11-10 2000-08-01 Address 422 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-11-10 2000-08-01 Address 422 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1992-08-13 1993-11-10 Address 422 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216000009 2013-12-16 CERTIFICATE OF DISSOLUTION 2013-12-16
120807006185 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002569 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804003029 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002444 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040902002195 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020726002681 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000801002458 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980723002213 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960808002427 1996-08-08 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984148300 2021-01-30 0219 PPS 7 South Ave, Webster, NY, 14580-3529
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14387
Loan Approval Amount (current) 14387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3529
Project Congressional District NY-25
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14553.25
Forgiveness Paid Date 2022-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State