Search icon

KELLY & CURTIS, PLLC

Company Details

Name: KELLY & CURTIS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285051
ZIP code: 07722
County: New York
Place of Formation: New York
Address: 9 TWIN LAKES DRIVE, COLTS NECK, NJ, United States, 07722

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY & CURTIS, PLLC RETIREMENT PLAN 2023 460923643 2024-10-14 KELLY & CURTIS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2122482200
Plan sponsor’s address 305 BROADWAY, SUITE 704, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JOSEPH KELLY
Valid signature Filed with authorized/valid electronic signature
KELLY & CURTIS, PLLC RETIREMENT PLAN 2022 460923643 2023-10-14 KELLY & CURTIS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2122482200
Plan sponsor’s address 32 BROADWAY, SUITE 304, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC RETIREMENT PLAN 2021 460923643 2022-10-17 KELLY & CURTIS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2122482200
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC RETIREMENT PLAN 2020 460923643 2021-10-14 KELLY & CURTIS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2122482200
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC RETIREMENT PLAN 2019 460923643 2020-10-15 KELLY & CURTIS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2122482200
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC RETIREMENT PLAN 2018 460923643 2019-10-13 KELLY & CURTIS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2122482200
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-13
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC RETIREMENT PLAN 2017 460923643 2018-07-24 KELLY & CURTIS, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC RETIREMENT PLAN 2016 460923643 2017-10-11 KELLY & CURTIS, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC 2015 460923643 2016-08-01 KELLY & CURTIS, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing JOSEPH KELLY
KELLY & CURTIS, PLLC 2014 460923643 2015-10-14 KELLY & CURTIS, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Plan sponsor’s address 32 BROADWAY, SUITE 301, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOSEPH KELLY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 TWIN LAKES DRIVE, COLTS NECK, NJ, United States, 07722

Filings

Filing Number Date Filed Type Effective Date
180806006172 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140807006255 2014-08-07 BIENNIAL STATEMENT 2014-08-01
121105000626 2012-11-05 CERTIFICATE OF PUBLICATION 2012-11-05
120817000411 2012-08-17 ARTICLES OF ORGANIZATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464028601 2021-03-23 0219 PPP 13 S Fitzhugh St, Rochester, NY, 14614-1422
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2670
Loan Approval Amount (current) 2670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1422
Project Congressional District NY-25
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1349157306 2020-04-28 0202 PPP 32 BROADWAY STE 301, NEW YORK, NY, 10004
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148392
Loan Approval Amount (current) 148392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150298.74
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State