Search icon

DAVID KELLY ENTERPRISES, INC.

Company Details

Name: DAVID KELLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 years ago)
Entity Number: 2836113
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 34 CAROLINA DR, NEW CITY, NY, United States, 10956
Address: 337 NORTH MAIN STREET, STE 11, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM K. KURLAND, ATTORNEY AT LAW, P.C. DOS Process Agent 337 NORTH MAIN STREET, STE 11, NEW CITY, NY, United States, 10956

Agent

Name Role Address
ADAM K. KURLAND, ESQ. Agent 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
DAVID KELLY Chief Executive Officer 34 CAROLINA DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2009-06-12 2016-11-15 Address ATTN: ADAM K. KURLAND, ESQ., 337 NORTH MAIN STREET STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-11-19 2009-06-12 Address 34 CAROLINA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060116 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181121006239 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161115006343 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141105006624 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121107006108 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002140 2010-11-16 BIENNIAL STATEMENT 2010-11-01
090612000844 2009-06-12 CERTIFICATE OF CHANGE 2009-06-12
061025002465 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041223002152 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021119000464 2002-11-19 CERTIFICATE OF INCORPORATION 2002-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749987704 2020-05-01 0202 PPP 34 CAROLINA DR, NEW CITY, NY, 10956
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17770
Loan Approval Amount (current) 17770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17930.6
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State