Search icon

KELLI'S TOO LLC

Company Details

Name: KELLI'S TOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000752
ZIP code: 13802
County: Broome
Place of Formation: New York
Address: 2601 NYS RT. 26, PO BOX 362, MAINE, NY, United States, 13802

DOS Process Agent

Name Role Address
JOEL D, NEWTON DOS Process Agent 2601 NYS RT. 26, PO BOX 362, MAINE, NY, United States, 13802

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234748 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 2601 NYS RTE 26, MAINE, New York, 13802 Restaurant

History

Start date End date Type Value
2010-09-28 2020-10-22 Address 2650 NYS RT. 26, PO BOX 362, MAINE, NY, 13802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060538 2020-10-22 BIENNIAL STATEMENT 2020-09-01
110127000433 2011-01-27 CERTIFICATE OF PUBLICATION 2011-01-27
100928000547 2010-09-28 ARTICLES OF ORGANIZATION 2010-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-08 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-10-22 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2023-05-19 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2022-02-17 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-27 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-06-01 No data 2601 State Route 26, MAINE 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)
2021-05-18 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-04-10 No data 2601 State Route 26, MAINE 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)
2018-06-25 No data 2601 State Route 26, MAINE 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
2017-08-07 No data 2601 State Route 26, MAINE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8448018510 2021-03-09 0248 PPS 2601 NYS RTE 26, MAINE, NY, 13802
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65674
Loan Approval Amount (current) 65674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAINE, BROOME, NY, 13802
Project Congressional District NY-22
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66257.77
Forgiveness Paid Date 2022-01-26
4060078000 2020-06-25 0248 PPP 2601 STATE ROUTE 26, MAINE, NY, 13802-1011
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAINE, BROOME, NY, 13802-1011
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50797.41
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State