Search icon

KELJO SALES, INC.

Company Details

Name: KELJO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237179
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 128 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 128 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELJO SALES, INC. DOS Process Agent 128 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GARY ROSEN Chief Executive Officer 128 MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Address
282540 Retail grocery store 128 MANETTO HILL RD, PLAINVIEW, NY, 11803

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 128 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-09-15 2013-09-04 Address 3 CANDY LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2009-09-15 2025-01-27 Address 128 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-07-29 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-29 2025-01-27 Address 128 MENETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002989 2025-01-27 BIENNIAL STATEMENT 2025-01-27
130904002107 2013-09-04 BIENNIAL STATEMENT 2013-07-01
090915002350 2009-09-15 BIENNIAL STATEMENT 2009-07-01
050729000778 2005-07-29 CERTIFICATE OF INCORPORATION 2005-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-08-17
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:
150000.00
Date:
2020-05-03
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:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30909.68
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21162.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State