Search icon

KAELIN'S SERVICE CENTER AND EQUIPMENT, INC.

Company Details

Name: KAELIN'S SERVICE CENTER AND EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1978 (47 years ago)
Entity Number: 469066
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 265 COX LANE, PO BOX 925, CUTCHOGUE, NY, United States, 11935
Principal Address: 54 TUTHILLS LN, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY A. KAELIN Chief Executive Officer 265 COX LANE, 265 COX LN, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
GREGORY A. KAELIN DOS Process Agent 265 COX LANE, PO BOX 925, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2004-02-17 2016-02-19 Address PO BOX 925, 265 COX LN, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1998-01-16 2004-02-17 Address RTE 25, COX'S LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1998-01-16 2004-02-17 Address 54 TULHILL LANE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1998-01-16 2004-02-17 Address RTE 25, COX'S LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1978-01-27 1998-01-16 Address RT 25 & COX'S LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211109001730 2021-11-09 BIENNIAL STATEMENT 2021-11-09
20171030021 2017-10-30 ASSUMED NAME CORP INITIAL FILING 2017-10-30
160219000779 2016-02-19 CERTIFICATE OF AMENDMENT 2016-02-19
120402002771 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100309002549 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080208002564 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060206002354 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040217002333 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020104002439 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000204002211 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746918404 2021-02-12 0235 PPP 265 Cox Ln, Cutchogue, NY, 11935-1324
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) 11922
Loan Approval Amount (current) 11922
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 Cutchogue, SUFFOLK, NY, 11935-1324
Project Congressional District NY-01
Number of Employees 3
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12007.58
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State