Search icon

KELEMEN'S KARS, INC.

Company Details

Name: KELEMEN'S KARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849134
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: PO BOX 244, FALKIRK RD, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 169A LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE KELEMEN Chief Executive Officer 169A LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MC GUIRK LEVINSON RENEKE ORNSTEIN DOS Process Agent PO BOX 244, FALKIRK RD, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 6 WALNUT RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 169A LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-09-02 2024-03-19 Address 6 WALNUT RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2004-10-18 2014-09-02 Address 19 MT PLEASANT LN, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2004-10-18 2024-03-19 Address PO BOX 244, FALKIRK RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2004-10-18 2014-09-02 Address 19 MT PLEASANT LN, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-10-18 Address 53 ESTRADA RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-10-18 Address 19 MT PLEASANT LN, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1998-09-25 2002-09-16 Address 2 CONSULATE DR, #2C, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1998-09-25 2002-09-16 Address 54 ESTRADA RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240319001273 2024-03-19 BIENNIAL STATEMENT 2024-03-19
160907006628 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006487 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006199 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101013002022 2010-10-13 BIENNIAL STATEMENT 2010-09-01
060912002157 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041018002180 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020916002266 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000915002350 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980925002109 1998-09-25 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297157205 2020-04-15 0202 PPP 169A LITTLE BRITIAN RD, NEWBURGH, NY, 12550
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 3
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61548.16
Forgiveness Paid Date 2021-03-18
7624188706 2021-04-06 0202 PPS 169 Little Britain Rd, Newburgh, NY, 12550-5114
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102019
Loan Approval Amount (current) 102019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5114
Project Congressional District NY-18
Number of Employees 7
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102639.5
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State