Search icon

KELAIR, INC.

Company Details

Name: KELAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988569
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 301 FIELDS LANE - SUITE 7, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 845-278-1990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS X KELLY Chief Executive Officer 301 FIELDS LANE - SUITE 7, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
KELAIR INC DOS Process Agent 301 FIELDS LANE - SUITE 7, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
133901795
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200122060181 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180817006110 2018-08-17 BIENNIAL STATEMENT 2018-01-01
140227002201 2014-02-27 BIENNIAL STATEMENT 2014-01-01
130801002322 2013-08-01 BIENNIAL STATEMENT 2012-01-01
960509000498 1996-05-09 CERTIFICATE OF AMENDMENT 1996-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
313612.00
Total Face Value Of Loan:
313612.00
Date:
2020-11-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
337505.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
337505.00
Total Face Value Of Loan:
337505.00
Date:
2018-07-24
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337505
Current Approval Amount:
337505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342729.39
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313612
Current Approval Amount:
313612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317693.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-01-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State