Search icon

KELLY D JAMAICAN AND AMERICAN RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY D JAMAICAN AND AMERICAN RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147561
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 110-50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435
Principal Address: 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
KELLY D JAMAICAN AND AMERICAN RESTAURANT INC. DOS Process Agent 110-50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
DENISE ARTRY Chief Executive Officer 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2019-09-26 2023-11-01 Address 110-50 SUTPHIN BOULEVARD, SUITE C6, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2013-09-11 2023-11-01 Address 110 50 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2011-09-28 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-09-28 2023-11-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101037380 2023-11-01 BIENNIAL STATEMENT 2023-09-01
190926060052 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170918006051 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151104006746 2015-11-04 BIENNIAL STATEMENT 2015-09-01
130911006185 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-06-16
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23065.00
Total Face Value Of Loan:
23065.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
35209.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23065
Current Approval Amount:
23065
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23269.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State