Search icon

KELLY PERFUMES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY PERFUMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139218
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 944 ROXBURY DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 ROXBURY DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
KAILASH LALWANI Chief Executive Officer 944 ROXBURY DRIVE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
090420002048 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070511002764 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050623002336 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030528002917 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010604002255 2001-06-04 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10287.00
Total Face Value Of Loan:
10287.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,287
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,403.12
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $7,715.25
Rent: $2,571.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State