Search icon

KELLEE COMMUNICATIONS GROUP, INC.

Company Details

Name: KELLEE COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2009 (16 years ago)
Entity Number: 3861280
ZIP code: 12207
County: Queens
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 220 26th St, Suite 8405, Atlanta, GA, United States, 30309

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES R KELLY III Chief Executive Officer 13501 SW 68TH CT, PINECREST, FL, United States, 33156

History

Start date End date Type Value
2023-09-22 2023-09-22 Address SUITE 8405 220 26TH ST, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 355 ATLANTIC STREET, SUITE 11J, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-22 Address 355 ATLANTIC STREET, SUITE 11J, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2017-09-20 2019-09-03 Address 2654 LONG POINTE, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office)
2017-09-20 2019-09-03 Address 2654 LONG POINTE, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
2016-01-26 2023-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-26 2023-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-02 2017-09-20 Address 780 NE 69TH STREET, 401, MIAMI, FL, 33138, USA (Type of address: Chief Executive Officer)
2011-09-15 2015-09-02 Address 5959 COLLINS AVE, 903, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2011-09-15 2017-09-20 Address 600 N TERMINAL PARKWAY 7118, HARTFIELD-JACKSON IND AIRPORT, ATLANTA, GA, 30320, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230922000821 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210903000117 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903063615 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170920006200 2017-09-20 BIENNIAL STATEMENT 2017-09-01
160126000149 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
150902006870 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006423 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110915002494 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090929000173 2009-09-29 APPLICATION OF AUTHORITY 2009-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963318402 2021-02-14 0235 PPS 388 S Oyster Bay Rd Unit 1, Hicksville, NY, 11801-3531
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105686
Loan Approval Amount (current) 105686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3531
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 106239.04
Forgiveness Paid Date 2021-08-26
7234877710 2020-05-01 0235 PPP 388 S OYSTER BAY RD UNIT 1, HICKSVILLE, NY, 11801-3531
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75433
Loan Approval Amount (current) 75433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-3531
Project Congressional District NY-03
Number of Employees 2
NAICS code 561421
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 76079.86
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State