Search icon

KELLY'S INC.

Company Details

Name: KELLY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782056
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 84-21 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-478-6910

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-21 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
KALA PATEL Chief Executive Officer 84-21 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1066508-DCA Inactive Business 2000-11-20 2004-12-31

History

Start date End date Type Value
2001-12-06 2006-05-19 Address 84-21 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2001-12-06 2006-05-19 Address 24-17 90TH PLACE, JACKSON HEIGHTS, NY, 11369, 1112, USA (Type of address: Chief Executive Officer)
2001-12-06 2006-05-19 Address 84-21 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-05-26 2001-12-06 Address 24-17, 90TH PLACE, JACKSON HEIGHTS, NY, 11369, 1112, USA (Type of address: Chief Executive Officer)
1998-05-26 2001-12-06 Address 84-21, 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002471 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120106002997 2012-01-06 BIENNIAL STATEMENT 2011-12-01
080627002451 2008-06-27 BIENNIAL STATEMENT 2007-12-01
060519002674 2006-05-19 BIENNIAL STATEMENT 2005-12-01
031219002297 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2111555 CL VIO INVOICED 2015-06-23 175 CL - Consumer Law Violation
205654 OL VIO INVOICED 2013-06-13 500 OL - Other Violation
24900 TP VIO INVOICED 2003-06-23 2500 TP - Tobacco Fine Violation
484552 RENEWAL INVOICED 2002-12-26 110 CRD Renewal Fee
9962 TP VIO INVOICED 2001-08-08 750 TP - Tobacco Fine Violation
402299 LICENSE INVOICED 2000-11-20 130 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
7200.00
Total Face Value Of Loan:
7200.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State