Search icon

KEL-ROB INC.

Company Details

Name: KEL-ROB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893853
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 65 WOOD ROAD, CENTEREACH, NY, United States, 11720
Address: 77 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD A. ROSENBUSCH, CPA DOS Process Agent 77 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ROBERT M DIGREGORIO Chief Executive Officer 65 WOOD ROAD, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
070412003053 2007-04-12 BIENNIAL STATEMENT 2007-04-01
030411000573 2003-04-11 CERTIFICATE OF INCORPORATION 2003-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716907006 2020-04-08 0235 PPP 2188 NESCONSET HWY, STONY BROOK, NY, 11790-3503
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-3503
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16405.05
Forgiveness Paid Date 2021-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State