Search icon

KELBRI CARPENTRY, INC.

Company Details

Name: KELBRI CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4058882
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 900 Merchants Concourse Suite 303, Westbury, NY, United States, 11590
Principal Address: 381 SALEM COURT, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-499-2280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAELANGELO MATERA, ESQ. DOS Process Agent 900 Merchants Concourse Suite 303, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
BRIAN CONNORS Chief Executive Officer 381 SALEM COURT, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date
1412532-DCA Active Business 2011-10-27 2025-02-28

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 381 SALEM COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 381 SALEM COURT, 381 SALEM COURT, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 381 SALEM COURT, 381 SALEM COURT, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-02-07 Address 381 SALEM COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-02-07 Address 900 Merchants Concourse Suite 303, Westbury, NY, 11590, USA (Type of address: Service of Process)
2023-03-28 2023-03-28 Address 381 SALEM COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-02-23 2023-03-28 Address 560 BROADHOLLOW RD., STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-02-23 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207000713 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230328002938 2023-03-28 BIENNIAL STATEMENT 2023-02-01
210810003140 2021-08-10 BIENNIAL STATEMENT 2021-08-10
110223000713 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548767 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548768 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3343018 RENEWAL INVOICED 2021-07-01 100 Home Improvement Contractor License Renewal Fee
3343017 TRUSTFUNDHIC INVOICED 2021-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968864 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968865 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2545617 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545618 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2178827 LICENSEDOC0 INVOICED 2015-09-29 0 License Document Replacement, Lost in Mail
2178832 LICENSE REPL CREDITED 2015-09-29 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9152077701 2020-05-01 0235 PPP 381 Salem Court, Hauppauge, NY, 11788
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12840
Loan Approval Amount (current) 12840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12922.67
Forgiveness Paid Date 2021-01-11
9102298401 2021-02-16 0235 PPS 381 Salem Ct, Hauppauge, NY, 11788-2311
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2311
Project Congressional District NY-02
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12352.28
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State