Search icon

KELLY ANNE'S SALON INC.

Company Details

Name: KELLY ANNE'S SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453339
ZIP code: 12083
County: Albany
Place of Formation: New York
Address: PO Box 70, Greenville, NY, United States, 12083
Principal Address: 30 HUNTERSFIELD RD, DELMAR, NY, United States, 12054

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KELLY BRUNINA Chief Executive Officer 30 HUNTERSFIELD RD, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
KELLY ANNE'S SALON INC. DOS Process Agent PO Box 70, Greenville, NY, United States, 12083

Agent

Name Role Address
KELLY BRUNINA Agent 282 WHITEHALL RD., ALBANY, NY, 12209

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 30 HUNTERSFIELD RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-01-23 Address 30 HUNTERSFIELD RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2020-03-13 2024-01-23 Address 30 HUNTERSFIELD RD, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2015-04-29 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-30 2024-01-23 Address 282 WHITEHALL RD., ALBANY, NY, 12209, USA (Type of address: Registered Agent)
2013-08-30 2020-03-13 Address 282 WHITEHALL RD., ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003372 2024-01-23 BIENNIAL STATEMENT 2024-01-23
200313060094 2020-03-13 BIENNIAL STATEMENT 2019-08-01
150429000347 2015-04-29 CERTIFICATE OF AMENDMENT 2015-04-29
130830000530 2013-08-30 CERTIFICATE OF INCORPORATION 2013-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871367004 2020-04-09 0248 PPP 339 Delaware Ave, DELMAR, NY, 12054-1920
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-1920
Project Congressional District NY-20
Number of Employees 11
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46168.27
Forgiveness Paid Date 2021-05-03
2262798406 2021-02-03 0248 PPS 339 Delaware Ave, Delmar, NY, 12054-1920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26232
Loan Approval Amount (current) 26232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-1920
Project Congressional District NY-20
Number of Employees 10
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26415.98
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State