Search icon

KRISTT KELLY OFFICE SYSTEMS CORP.

Company Details

Name: KRISTT KELLY OFFICE SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2704841
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 369 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRISTT KELLY OFFICE SYSTEMS CORP. 401(K) PLAN 2013 223845061 2014-07-22 KRISTT KELLY OFFICE SYSTEMS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453210
Sponsor’s telephone number 8457946639
Plan sponsor’s address P.O. BOX 548, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing LESLIE KRISTT
KRISTT KELLY OFFICE SYSTEMS CORP. 401(K) PLAN 2012 223845061 2013-09-09 KRISTT KELLY OFFICE SYSTEMS CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453210
Sponsor’s telephone number 8457946639
Plan sponsor’s address P.O. BOX 548, MONTICELLO, NY, 12701

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing LESLIE KRISTT
KRISTT KELLY OFFICE SYSTEMS CORP. 401(K) PLAN 2011 223845061 2012-07-24 KRISTT KELLY OFFICE SYSTEMS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453210
Sponsor’s telephone number 8457946639
Plan sponsor’s address P.O. BOX 548, MONTICELLO, NY, 12701

Plan administrator’s name and address

Administrator’s EIN 223845061
Plan administrator’s name KRISTT KELLY OFFICE SYSTEMS CORP.
Plan administrator’s address P.O. BOX 548, MONTICELLO, NY, 12701
Administrator’s telephone number 8457946639

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing LESLIE KRISTT
KRISTT KELLY OFFICE SYSTEMS CORP. 401(K) PLAN 2010 223845061 2011-08-23 KRISTT KELLY OFFICE SYSTEMS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453210
Sponsor’s telephone number 8457946639
Plan sponsor’s address P.O. BOX 548, MONTICELLO, NY, 12701

Plan administrator’s name and address

Administrator’s EIN 223845061
Plan administrator’s name KRISTT KELLY OFFICE SYSTEMS CORP.
Plan administrator’s address P.O. BOX 548, MONTICELLO, NY, 12701
Administrator’s telephone number 8457946639

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing LESLIE KRISTT
Role Employer/plan sponsor
Date 2011-08-23
Name of individual signing LESLIE KRISTT

Chief Executive Officer

Name Role Address
LESLIE R KRISTT Chief Executive Officer 369 EAST BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
LESLIE R KRISTT DOS Process Agent 369 EAST BROADWAY, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2009-12-10 2021-04-22 Address 369 EAST BROADWAY, PO BOX 548, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-12-10 Address 369 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-12-10 Address 369 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2001-12-04 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-04 2021-04-22 Address 13 LIBERTY ST. PO DRAWER 1040, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060293 2021-04-22 BIENNIAL STATEMENT 2019-12-01
150929006024 2015-09-29 BIENNIAL STATEMENT 2013-12-01
111220002394 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002208 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002565 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002243 2006-01-20 BIENNIAL STATEMENT 2005-12-01
050712002347 2005-07-12 BIENNIAL STATEMENT 2003-12-01
011213000763 2001-12-13 CERTIFICATE OF MERGER 2002-01-01
011204000254 2001-12-04 CERTIFICATE OF INCORPORATION 2001-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242567002 2020-04-09 0202 PPP 369 Broadway, Monticello, NY, 12701
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178000
Loan Approval Amount (current) 178000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 21
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180555.4
Forgiveness Paid Date 2021-09-23
9142088402 2021-02-16 0202 PPS 369 Broadway, Monticello, NY, 12701
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183850
Loan Approval Amount (current) 183850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701
Project Congressional District NY-19
Number of Employees 17
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185587.76
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1642076 Intrastate Non-Hazmat 2023-06-07 5000 2021 1 1 Private(Property)
Legal Name KRISTT KELLY OFFICE SYSTEMS
DBA Name KRIST CO
Physical Address 369 BROADWAY, MONTICELLO, NY, 12701, US
Mailing Address PO BOX 548, MONTICELLO, NY, 12701, US
Phone (845) 794-6639
Fax (845) 794-5123
E-mail GKELLY@KRISTT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State