Search icon

KELLY MOTOR CORP.

Company Details

Name: KELLY MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3293957
ZIP code: 14530
County: Wyoming
Place of Formation: New York
Address: 2811 ROUTE 246, PERRY, NY, United States, 14530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 ROUTE 246, PERRY, NY, United States, 14530

Chief Executive Officer

Name Role Address
MARSHALL L KELLY Chief Executive Officer 2811 ROUTE 246, PERRY, NY, United States, 14530

History

Start date End date Type Value
2009-12-08 2013-12-27 Address 2811 RT 246, PERRY, NY, 14530, USA (Type of address: Service of Process)
2007-12-20 2013-12-27 Address 2811 RT 246, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2007-12-20 2013-12-27 Address 2811 RT 246, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)
2007-12-20 2009-12-08 Address 2811 RT 246, PERRY, NY, 14530, USA (Type of address: Service of Process)
2005-12-16 2007-12-20 Address 45 W. MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002215 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002039 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002798 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071220002868 2007-12-20 BIENNIAL STATEMENT 2007-12-01
051216000346 2005-12-16 CERTIFICATE OF INCORPORATION 2005-12-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
46150.00
Total Face Value Of Loan:
46150.00
Date:
2020-06-23
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:
146100.00
Total Face Value Of Loan:
146100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
47400.00
Total Face Value Of Loan:
47400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46150
Current Approval Amount:
46150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46524.26
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47771.41

Date of last update: 29 Mar 2025

Sources: New York Secretary of State