Search icon

KELOR RESTAURANT VENTURES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KELOR RESTAURANT VENTURES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622763
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 42 W 35TH STREET, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRENDAN KELLY Chief Executive Officer 3743 58TH STREET, WOODSIDE, NY, United States, 13377

History

Start date End date Type Value
2022-03-10 2022-03-10 Address 3743 58TH STREET, WOODSIDE, NY, 13377, USA (Type of address: Chief Executive Officer)
2022-03-10 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2022-03-10 Address 42 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-04 2022-03-10 Address 3743 58TH STREET, WOODSIDE, NY, 13377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220310003605 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
220228002495 2022-02-28 BIENNIAL STATEMENT 2022-02-28
090406002078 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070504002757 2007-05-04 BIENNIAL STATEMENT 2007-03-01
050628002956 2005-06-28 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
500000.00
Date:
2020-04-08
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:
226502.00
Total Face Value Of Loan:
226502.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
226502
Current Approval Amount:
226502
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State