Search icon

SEAN KELLY, INC.

Company Details

Name: SEAN KELLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1662215
ZIP code: 10279
County: New York
Place of Formation: New York
Principal Address: 182 GRAND STREET, NEW YORK, NY, United States, 10013
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BB65 Active Non-Manufacturer 2006-02-22 2024-08-27 2029-08-27 2025-08-27

Contact Information

POC CECILE PANZIERI
Phone +1 212-239-1181
Fax +1 212-239-2467
Address 475 10TH AVE FL 1, NEW YORK, NY, 10018 9725, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEAN KELLY, INC. 401(K) PLAN 2023 133687567 2024-10-02 SEAN KELLY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2122391181
Plan sponsor’s address 475 10TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing SEAN KELLY
Valid signature Filed with authorized/valid electronic signature
SEAN KELLY, INC. 401(K) PLAN 2022 133687567 2023-09-19 SEAN KELLY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2122391181
Plan sponsor’s address 475 10TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing SEAN KELLY
SEAN KELLY, INC. 401(K) PLAN 2021 133687567 2022-09-21 SEAN KELLY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2122391181
Plan sponsor’s address 475 10TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SEAN KELLY
SEAN KELLY, INC. 401(K) PLAN 2020 133687567 2021-09-24 SEAN KELLY, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2122391181
Plan sponsor’s address 475 10TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing SEAN KELLY
SEAN KELLY, INC. 401(K) PLAN 2019 133687567 2020-09-09 SEAN KELLY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2122391181
Plan sponsor’s address 475 10TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing SEAN KELLY
SEAN KELLY, INC. 401(K) PLAN 2018 133687567 2019-09-18 SEAN KELLY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2122391181
Plan sponsor’s address 475 10TH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing SEAN KELLY

Chief Executive Officer

Name Role Address
SEAN KELLY Chief Executive Officer 182 GRAND STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
IANNUZZI & IANNUZZI, ESQS. DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
1992-08-27 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
930827002009 1993-08-27 BIENNIAL STATEMENT 1993-08-01
920827000354 1992-08-27 CERTIFICATE OF INCORPORATION 1992-08-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA11M0985 2011-05-03 2011-05-10 2011-05-10
Unique Award Key CONT_AWD_SAQMMA11M0985_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ART- BELGRADE
NAICS Code 453920: ART DEALERS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient SEAN KELLY INC
UEI NALXCWXJYPG3
Legacy DUNS 836759951
Recipient Address UNITED STATES, 528 W 29TH ST, NEW YORK, 100011308
PURCHASE ORDER AWARD 19AQMM25P0052 2024-11-06 2024-12-20 2024-12-20
Unique Award Key CONT_AWD_19AQMM25P0052_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 75000.00
Current Award Amount 75000.00
Potential Award Amount 75000.00

Description

Title ARTS, DRAWINGS, FRAME ETC. FOR INTERNATIONAL EMBASSIES.
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

Recipient Details

Recipient SEAN KELLY, INC.
UEI NALXCWXJYPG3
Recipient Address UNITED STATES, 475 10TH AVE FL 1, NEW YORK, NEW YORK, NEW YORK, 100189725

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820538507 2021-02-24 0202 PPS 475 10th Ave, New York, NY, 10018-1120
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348600
Loan Approval Amount (current) 348600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1120
Project Congressional District NY-12
Number of Employees 18
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350643.18
Forgiveness Paid Date 2021-10-08
1990698709 2021-03-27 0235 PPP 54 Pitchpine Pl N/A, Medford, NY, 11763-4226
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10789
Loan Approval Amount (current) 10789
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 Medford, SUFFOLK, NY, 11763-4226
Project Congressional District NY-02
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10913.74
Forgiveness Paid Date 2022-06-09
6552019006 2021-05-22 0219 PPP 4700 Dewey Ave #118, Gorham, NY, 14461
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5646
Loan Approval Amount (current) 5646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gorham, ONTARIO, NY, 14461
Project Congressional District NY-23
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5656.36
Forgiveness Paid Date 2021-08-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3313389 SEAN KELLY, INC. - NALXCWXJYPG3 475 10TH AVE FL 1, NEW YORK, NY, 10018-9725
Capabilities Statement Link -
Phone Number 212-239-1181
Fax Number 212-239-2467
E-mail Address cecile@skny.com
WWW Page -
E-Commerce Website -
Contact Person CECILE PANZIERI
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 4BB65
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1742408 Intrastate Non-Hazmat 2008-02-27 - - 1 1 Private(Property)
Legal Name SEAN KELLY
DBA Name SEAN KELLY CONTRACTING INC
Physical Address 365 RT 376, HOPEWELL JCT, NY, 12533, US
Mailing Address 365 RT 376, HOPEWELL JCT, NY, 12533, US
Phone (914) 489-0779
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: 26 Feb 2025

Sources: New York Secretary of State