Search icon

JAMES R. KELLY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES R. KELLY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304951
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 901 STEWART AVE, 255, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KELLY Chief Executive Officer 901 STEWART AVE, 255, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
JAMES KELLY DOS Process Agent 901 STEWART AVE, 255, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
134028337
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 666 OLD COUNTRY RD, 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 901 STEWART AVE, 255, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-09-30 2024-01-08 Address 666 OLD COUNTRY RD, 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-09-30 2024-01-08 Address 666 OLD COUNTRY RD, 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-10-18 2002-09-30 Address 20 DOLPHM GREEN, F10E, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108003082 2024-01-08 BIENNIAL STATEMENT 2024-01-08
041102002909 2004-11-02 BIENNIAL STATEMENT 2004-10-01
020930002672 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001018002579 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981008000268 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$183,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,379.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $128,300
Utilities: $5,000
Mortgage Interest: $0
Rent: $34,000
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $3,000
Jobs Reported:
22
Initial Approval Amount:
$160,245
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,505.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,241
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State