Search icon

KELRONCONTRACTING INC.

Company Details

Name: KELRONCONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676233
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 293 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 301

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
TIM KELLY Agent 293WEST LIDO PROMENADE, LINDENHURST, NY, 11757

Chief Executive Officer

Name Role Address
TIMOTHY S KELLY Chief Executive Officer 293 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
100726002235 2010-07-26 BIENNIAL STATEMENT 2010-05-01
080523000865 2008-05-23 CERTIFICATE OF INCORPORATION 2008-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001097304 2020-04-29 0235 PPP 293 WEST LIDO PROMENADE, LINDENHURST, NY, 11757
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29882.29
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State