Search icon

KELLY'S IMAGINATION STATION INC.

Company Details

Name: KELLY'S IMAGINATION STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309056
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 3585 SENECA STREET, WEST SENECA, NY, United States, 14224
Address: 80 STATE STREET, ALBANY, CT, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY'S IMAGINATION STATION, INC. 401(K) PLAN 2023 461229297 2024-07-18 KELLY'S IMAGINATION STATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 7169025265
Plan sponsor’s address 13186 BROADWAY STREET, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ERIK KRONBECK
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing ERIK KRONBECK
KELLY'S IMAGINATION STATION, INC. 401(K) PLAN 2022 461229297 2023-10-10 KELLY'S IMAGINATION STATION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 7169025265
Plan sponsor’s address 13186 BROADWAY STREET, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing RACHEL KRAJEWSKI
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing RACHEL KRAJEWSKI
KELLY'S IMAGINATION STATION, INC. 401(K) PLAN 2021 461229297 2022-10-05 KELLY'S IMAGINATION STATION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 7169025265
Plan sponsor’s address 13186 BROADWAY STREET, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ERIK KRONBECK
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing ERIK KRONBECK
KELLY'S IMAGINATION STATION, INC. 401(K) PLAN 2020 461229297 2021-09-22 KELLY'S IMAGINATION STATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 7169025265
Plan sponsor’s address 13186 BROADWAY STREET, ALDEN, NY, 14004

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing ERIK KRONBECK
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing ERIK KRONBECK

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, CT, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARY ANN CURRAN Chief Executive Officer 3585 SENECA STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-10-06 2024-10-06 Address 609 EXCHANGE ST., ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2024-10-06 2024-10-06 Address 3585 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-06 Address 609 EXCHANGE ST., ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-01 2024-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-10-06 Address 3585 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-01 2024-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 3585 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 609 EXCHANGE ST., ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241006000068 2024-10-06 BIENNIAL STATEMENT 2024-10-06
231101041432 2023-11-01 BIENNIAL STATEMENT 2022-10-01
231101040443 2023-10-31 CERTIFICATE OF CHANGE BY ENTITY 2023-10-31
201002061111 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004006135 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141016006226 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121017000032 2012-10-17 CERTIFICATE OF INCORPORATION 2012-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-23 No data 5079 Clinton Street ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186927310 2020-04-29 0296 PPP 13186 Broadway St., Alden, NY, 14004
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375200
Loan Approval Amount (current) 375200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alden, ERIE, NY, 14004-0001
Project Congressional District NY-23
Number of Employees 105
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378561.38
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State