Search icon

KELCE FAMILY ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 E. MARKET STREET, SUITE 401, CORNING, NY, United States, 14830

Agent

Name Role Address
ATTORNEY GEORGE WELCH SR. Agent 5 E. MARKET STREET, SUITE 401, CORNING, NY, 14830

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8012.00
Total Face Value Of Loan:
1130.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8012
Current Approval Amount:
1130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1143.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State