Search icon

KELLY'S SEA LEVEL, INC.

Company Details

Name: KELLY'S SEA LEVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1975 (49 years ago)
Entity Number: 383996
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 413 MIDLAND AVENUE, RYE, NY, United States, 10580
Principal Address: 411 MIDLAND AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMIAH F. MCGUIRE, JR. Chief Executive Officer 411 MIDLAND AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 MIDLAND AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
1975-11-12 1993-12-03 Address 413 MIDLAND AVE., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151106006283 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131122006232 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111223002136 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091105002985 2009-11-05 BIENNIAL STATEMENT 2009-11-01
20080321084 2008-03-21 ASSUMED NAME CORP INITIAL FILING 2008-03-21
071123002347 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051214002817 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031103002728 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011030002467 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991129002453 1999-11-29 BIENNIAL STATEMENT 1999-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-24 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-11-29 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-02-17 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2020-06-12 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-24 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2019-01-16 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-02-08 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-02-06 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-02-10 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2015-12-03 No data 413 MIDLAND AVENUE, RYE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249247102 2020-04-14 0202 PPP 413 Midland Avenue, Rye, NY, 10580
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66302
Loan Approval Amount (current) 66302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66888.73
Forgiveness Paid Date 2021-03-17
2435118302 2021-01-20 0202 PPS 413 Midland Ave, Rye, NY, 10580-3966
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94164
Loan Approval Amount (current) 94164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3966
Project Congressional District NY-16
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94904.41
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State