Name: | KELCE FAMILY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 31 Oct 2022 |
Entity Number: | 4698216 |
ZIP code: | 14830 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 5 E. MARKET STREET, SUITE 401, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 5
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 E. MARKET STREET, SUITE 401, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
ATTORNEY GEORGE WELCH SR. | Agent | 5 E. MARKET STREET, SUITE 401, CORNING, NY, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-22 | 2022-10-31 | Shares | Share type: PAR VALUE, Number of shares: 5, Par value: 0.01 |
2015-01-22 | 2023-02-22 | Address | 5 E. MARKET STREET, SUITE 401, CORNING, NY, 14830, USA (Type of address: Registered Agent) |
2015-01-22 | 2023-02-22 | Address | 5 E. MARKET STREET, SUITE 401, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222000978 | 2022-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-31 |
150122000286 | 2015-01-22 | CERTIFICATE OF INCORPORATION | 2015-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3161937301 | 2020-04-29 | 0206 | PPP | 208 Steuben St, WATKINS GLEN, NY, 14891-1152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State