-
Home Page
›
-
Counties
›
-
Monroe
›
-
14617
›
-
KELARON, INC.
Company Details
Name: |
KELARON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 Jan 2011 (15 years ago)
|
Entity Number: |
4048976 |
ZIP code: |
14617
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
2781 SAINT PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Principal Address: |
2781 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
KELARON, INC.
|
DOS Process Agent
|
2781 SAINT PAUL BLVD, ROCHESTER, NY, United States, 14617
|
Chief Executive Officer
Name |
Role |
Address |
KELLY METRAS
|
Chief Executive Officer
|
2781 ST PAUL BLVD, ROCHESTER, NY, United States, 14617
|
Unique Entity ID
Unique Entity ID:
R2BZPTJFDGQ2
UEI Expiration Date:
2025-04-02
Business Information
Activation Date:
2024-04-04
Initial Registration Date:
2021-03-19
Commercial and government entity program
CAGE Update Date:
2025-04-02
SAM Expiration:
2025-04-02
Contact Information
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-23-334106
|
Alcohol sale
|
2023-07-10
|
2023-07-10
|
2025-07-31
|
302 N GOODMAN ST UNIT E103, ROCHESTER, New York, 14607
|
Restaurant
|
0423-23-334350
|
Alcohol sale
|
2023-07-10
|
2023-07-10
|
2025-07-31
|
302 N GOODMAN ST UNIT E103, ROCHESTER, New York, 14607
|
Additional Bar
|
History
Start date |
End date |
Type |
Value |
2013-01-09
|
2021-01-08
|
Address
|
2781 SAINT PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
|
2011-01-31
|
2013-01-09
|
Address
|
743 MERCHANTS RD., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210108060261
|
2021-01-08
|
BIENNIAL STATEMENT
|
2021-01-01
|
130115006365
|
2013-01-15
|
BIENNIAL STATEMENT
|
2013-01-01
|
130109000578
|
2013-01-09
|
CERTIFICATE OF CHANGE
|
2013-01-09
|
110131000462
|
2011-01-31
|
CERTIFICATE OF INCORPORATION
|
2011-01-31
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
457768.53
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
319382.00
Total Face Value Of Loan:
319382.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
212052.00
Total Face Value Of Loan:
212052.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
228100.00
Total Face Value Of Loan:
0.00
Trademarks Section
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Application Filing Date:
2019-10-08
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SALENA'S
Goods And Services
For:
Restaurant and Bar Services; catering services
International Classes:
043 - Primary Class
Paycheck Protection Program
Initial Approval Amount:
$212,052
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,052
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$214,425.8
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $212,052
Initial Approval Amount:
$319,382
Date Approved:
2021-01-22
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,382
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$299,826.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $319,377
Utilities: $1
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State