Search icon

KELLY ATLANTIC CORPORATION

Company Details

Name: KELLY ATLANTIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1840024
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 2042 Brace Rd., Victor, NY, United States, 14564
Principal Address: 2042 BRACE ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HAEFLEIN Chief Executive Officer 2042 BRACE ROAD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
KELLY ATLANTIC CORPORATION DOS Process Agent 2042 Brace Rd., Victor, NY, United States, 14564

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2042 BRACE ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 2042 BRACE ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-07-01 Address 2042 BRACE ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-07-01 Address 2042 Brace Rd., Victor, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033196 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230605000284 2023-06-05 BIENNIAL STATEMENT 2022-07-01
200701060225 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180801007194 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160803006148 2016-08-03 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
28452.50
Total Face Value Of Loan:
28452.50
Date:
2020-04-15
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2016-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2009-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
45087.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33034.16
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28452.5
Current Approval Amount:
28452.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28646.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 657-6410
Add Date:
2006-01-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State