Search icon

KELLEY JEAN'S, LLC

Company Details

Name: KELLEY JEAN'S, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2010 (14 years ago)
Entity Number: 4008485
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 126, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 126, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2010-10-19 2010-11-16 Address 145 NORTH CHURCH STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006610 2018-11-02 BIENNIAL STATEMENT 2018-10-01
161116006377 2016-11-16 BIENNIAL STATEMENT 2016-10-01
141020006828 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121105002109 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101116000581 2010-11-16 CERTIFICATE OF CHANGE 2010-11-16
101019000006 2010-10-19 ARTICLES OF ORGANIZATION 2010-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-27 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-12 No data 145 NORTH CHURCH STREET, GOSHEN 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
2023-08-23 No data 145 NORTH CHURCH STREET, GOSHEN 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)
2023-01-05 No data 145 NORTH CHURCH STREET, GOSHEN 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
2022-08-26 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-27 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-29 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-13 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-15 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-02 No data 145 NORTH CHURCH STREET, GOSHEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729588307 2021-01-27 0202 PPS 145 N Church St, Goshen, NY, 10924-1555
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147871.5
Loan Approval Amount (current) 147871.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1555
Project Congressional District NY-18
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 148680.69
Forgiveness Paid Date 2021-08-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State