Search icon

KELLY & MEENAGH, LLP

Company Details

Name: KELLY & MEENAGH, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522456
ZIP code: 12601
County: Blank
Place of Formation: New York
Address: 135 NORTH WATER STREET, POUGHKEEPSIE, NY, United States, 12601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY AND MEENAGH PROFIT SHARING 401(K) PLAN 2014 260468290 2015-10-13 KELLY & MEENAGH LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 8454544244
Plan sponsor’s address P O BOX 1031, 135 N. WATER STREET, POUGHKEEPSIE, NY, 12602

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing THOMAS KELLY
KELLY AND MEENAGH PROFIT SHARING 401(K) PLAN 2013 260468290 2014-09-25 KELLY & MEENAGH LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 8454544244
Plan sponsor’s address P O BOX 1031, 135 N. WATER STREET, POUGHKEEPSIE, NY, 12602

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing THOMAS KELLY
KELLY AND MEENAGH PROFIT SHARING 401(K) PLAN 2012 260468290 2013-09-25 KELLY & MEENAGH LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 8454544244
Plan sponsor’s address P O BOX 1031, 135 N. WATER STREET, POUGHKEEPSIE, NY, 12602

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing THOMAS KELLY
KELLY AND MEENAGH PROFIT SHARING 401(K) PLAN 2011 260468290 2012-10-15 KELLY & MEENAGH LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 8454544244
Plan sponsor’s address P O BOX 1031, 135 N. WATER STREET, POUGHKEEPSIE, NY, 12602

Plan administrator’s name and address

Administrator’s EIN 260468290
Plan administrator’s name KELLY & MEENAGH LLP
Plan administrator’s address P O BOX 1031, 135 N. WATER STREET, POUGHKEEPSIE, NY, 12602
Administrator’s telephone number 8454544244

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing THOMAS KELLY

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 135 NORTH WATER STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2007-05-24 2012-04-18 Address 135 NORTH WATER STREET, POST OFFICE BOX 1031, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170724002006 2017-07-24 FIVE YEAR STATEMENT 2017-05-01
120418003246 2012-04-18 FIVE YEAR STATEMENT 2012-05-01
071211001005 2007-12-11 CERTIFICATE OF PUBLICATION 2007-12-11
070524000993 2007-05-24 NOTICE OF REGISTRATION 2007-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598297107 2020-04-10 0202 PPP 135 N WATER ST, POUGHKEEPSIE, NY, 12601-1756
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60185
Loan Approval Amount (current) 60185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1756
Project Congressional District NY-18
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60518.08
Forgiveness Paid Date 2020-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State