Search icon

PATRICIA KELLY INC.

Company Details

Name: PATRICIA KELLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3925878
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 66 OAK DRIVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 OAK DRIVE, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
PATRICIA KELLY Chief Executive Officer PO BOX 334, SHOREHAW, NY, United States, 11784

Filings

Filing Number Date Filed Type Effective Date
DP-2173420 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120612002218 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100318000463 2010-03-18 CERTIFICATE OF INCORPORATION 2010-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361978700 2021-04-01 0202 PPP 315 13th St, Brooklyn, NY, 11215-4909
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) 14750
Loan Approval Amount (current) 14750
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 Brooklyn, KINGS, NY, 11215-4909
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14841.73
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State