Search icon

KELLEY & KELLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLEY & KELLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1995 (30 years ago)
Date of dissolution: 19 Mar 2007
Entity Number: 1975472
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 61 VANDAM STREET, NEW YORK, NY, United States, 10013
Principal Address: 147-46 2ND AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 VANDAM STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BRUCE KELLEY Chief Executive Officer 61 VAN DAM ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-12-02 2000-11-10 Address 61 VAN DAM ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-11-21 1997-12-02 Address 61 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070319000115 2007-03-19 CERTIFICATE OF DISSOLUTION 2007-03-19
001110000238 2000-11-10 CERTIFICATE OF CHANGE 2000-11-10
971202002658 1997-12-02 BIENNIAL STATEMENT 1997-11-01
951121000260 1995-11-21 CERTIFICATE OF INCORPORATION 1995-11-21

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
10611.00
Total Face Value Of Loan:
10611.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10611
Current Approval Amount:
10611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10773.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State