Search icon

EDWARD F. KELLY AGENCY, INC.

Company Details

Name: EDWARD F. KELLY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1967 (58 years ago)
Entity Number: 208496
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 6270 DEAN PKWY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN T KELLY Chief Executive Officer 6270 DEAN PKWY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
EDWARD F. KELLY AGENCY, INC. DOS Process Agent 6270 DEAN PKWY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2003-03-04 2021-03-02 Address 6270 DEAN PKWY, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1997-03-27 2003-03-04 Address PO BOX 575, 1 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-27 Address P.O. BOX 575, 1 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-04-29 2003-03-04 Address P.O. BOX 575, 1 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-04-29 2003-03-04 Address P.O. BOX 575, 1 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1967-03-30 1993-04-29 Address 912 GRANITE BUILDING, ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061494 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060389 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006150 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130306006770 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110405002963 2011-04-05 BIENNIAL STATEMENT 2011-03-01
20100413074 2010-04-13 ASSUMED NAME CORP INITIAL FILING 2010-04-13
090224002948 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070321002688 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050413002083 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030304003146 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153167202 2020-04-27 0219 PPP 6270 DEAN PKWY, ONTARIO, NY, 14519-9011
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18175
Loan Approval Amount (current) 18175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ONTARIO, WAYNE, NY, 14519-9011
Project Congressional District NY-24
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18272.58
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State