Search icon

KELSEY CONSTRUCTION, INC.

Company Details

Name: KELSEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2006 (19 years ago)
Date of dissolution: 09 May 2022
Entity Number: 3364140
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 3449 PARKER RD, SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELSEY CONSTRUCTION, INC. DOS Process Agent 3449 PARKER RD, SENECA FALLS, NY, United States, 13148

Chief Executive Officer

Name Role Address
CHARLES KELSEY Chief Executive Officer 3449 PARKER RD, SENECA FALLS, NY, United States, 13148

History

Start date End date Type Value
2020-05-05 2023-08-22 Address 3449 PARKER RD, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2020-05-05 2023-08-22 Address 3449 PARKER RD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
2008-07-03 2020-05-05 Address 2375 ROUTE 89, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer)
2008-07-03 2020-05-05 Address 2375 ROUTE 89, SENECA FALLS, NY, 13148, USA (Type of address: Principal Executive Office)
2006-05-18 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822003746 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
200505060688 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160518006232 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140501006669 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006533 2012-05-17 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
17800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
69731.00
Total Face Value Of Loan:
69731.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69731
Current Approval Amount:
69731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70105.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State