Search icon

KEVIN KELLY CONTRACTING, INC.

Company Details

Name: KEVIN KELLY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344300
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 29 HARBOR RD, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KELLY PHIEFFER Chief Executive Officer 29 HARBOR RD, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
KEVIN KELLY CONTRACTING, INC. DOS Process Agent 29 HARBOR RD, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2012-08-14 2014-05-20 Address 29 HASTOR RD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2012-08-14 2014-05-20 Address 29 HASTOR RD, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2012-08-14 2014-05-20 Address 29 HASTOR RD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2008-05-23 2012-08-14 Address 6 MEROKE TRAIL, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-08-14 Address 6 MEROKE TRAIL, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2006-04-05 2012-08-14 Address KEVIN K. PHIEFFER, 6 MEROKE TRAIL, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520006493 2014-05-20 BIENNIAL STATEMENT 2014-04-01
120814003011 2012-08-14 BIENNIAL STATEMENT 2012-04-01
100427002468 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080523002152 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060405000337 2006-04-05 CERTIFICATE OF INCORPORATION 2006-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6790608005 2020-06-30 0235 PPP 29 HARBOR RD, SAINT JAMES, NY, 11780-1228
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2572.9
Loan Approval Amount (current) 2572.9
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 SAINT JAMES, SUFFOLK, NY, 11780-1228
Project Congressional District NY-01
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2603.42
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State