Search icon

THE E. KELLY COMPANY, INC.

Company Details

Name: THE E. KELLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3256144
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 21 Knollwood Road, Cortlandt Manor, NY, United States, 10567
Principal Address: 21 KNOLLWOOD ROAD, CORTLANDT, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Knollwood Road, Cortlandt Manor, NY, United States, 10567

Chief Executive Officer

Name Role Address
ERIC A KELLY Chief Executive Officer 21 KNOLLWOOD RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 21 KNOLLWOOD RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2011-09-15 2024-03-02 Address 21 KNOLLWOOD ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2009-09-14 2011-09-15 Address 21 KNOLLWOOD ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2007-10-04 2011-09-15 Address 87 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2007-10-04 2024-03-02 Address 21 KNOLLWOOD RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2005-09-14 2009-09-14 Address 87 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2005-09-14 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240302000528 2024-03-02 BIENNIAL STATEMENT 2024-03-02
170906006892 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130917006311 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110915002420 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090914000708 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
090911002557 2009-09-11 BIENNIAL STATEMENT 2009-09-01
071004002026 2007-10-04 BIENNIAL STATEMENT 2007-09-01
050914000723 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327137407 2020-05-07 0202 PPP 21 KNollwood Rd, Cortlandt manor, NY, 10567
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt manor, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 1
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724.78
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State