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 169A LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 6 WALNUT RD, HOPEWELL JUNCTION, NY, 12533, 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 2014-09-02 Address 19 MT PLEASANT LN, IRVINGTON, NY, 10533, 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

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
102019.00
Total Face Value Of Loan:
102019.00
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:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61000
Current Approval Amount:
61000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61548.16
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102019
Current Approval Amount:
102019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102639.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State