Search icon

KELLY DEVELOPMENT CORP.

Company Details

Name: KELLY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673477
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 12 ELM LANE, STONY BROOK, NY, United States, 11790
Principal Address: 12 Elm Lane, Stony Brook, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 263066214 2024-07-16 KELLY DEVELOPMENT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 6316722208
Plan sponsor’s address 42 SHEP JONES LN, SAINT JAMES, NY, 117801104

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing BARBARA OBRIEN
KELLY DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 263066214 2023-05-22 KELLY DEVELOPMENT 7
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 6316722208
Plan sponsor’s address 42 SHEP JONES LN, SAINT JAMES, NY, 117801104

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing BARBARA OBRIEN
KELLY DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 263066214 2023-07-28 KELLY DEVELOPMENT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 6316722208
Plan sponsor’s address 42 SHEP JONES LN, SAINT JAMES, NY, 117801104

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing BARBARA OBRIEN
KELLY DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 263066214 2022-06-02 KELLY DEVELOPMENT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 6316722208
Plan sponsor’s address 42 SHEP JONES LN, SAINT JAMES, NY, 117801104

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing BARBARA OBRIEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ELM LANE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
MICHAEL KELLY Chief Executive Officer 12 ELM LANE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2024-05-08 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 12 ELM LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-05-01 Address 12 ELM LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-05-01 Address 12 ELM LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2023-07-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2023-07-12 Address 12 ELM LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037648 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230712002148 2023-07-12 BIENNIAL STATEMENT 2022-05-01
201217060253 2020-12-17 BIENNIAL STATEMENT 2020-05-01
080519000638 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346259989 0214700 2022-10-03 RT 110, MELVILLE, NY, 11747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-10-03
Emphasis L: FALL, L: GUTREH
Case Closed 2023-03-31

Related Activity

Type Referral
Activity Nr 1953790
Safety Yes
Type Inspection
Activity Nr 1625982
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288827009 2020-04-08 0235 PPP 12 Elm Lane, STONY BROOK, NY, 11790-2118
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152900
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-2118
Project Congressional District NY-01
Number of Employees 7
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113509.38
Forgiveness Paid Date 2021-03-10
5024208500 2021-02-26 0235 PPS 12 Elm Ln, Stony Brook, NY, 11790-2118
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) 86597.5
Loan Approval Amount (current) 86597.5
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 Stony Brook, SUFFOLK, NY, 11790-2118
Project Congressional District NY-01
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87349.59
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State