Search icon

KELLY SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1940 (86 years ago)
Entity Number: 52156
ZIP code: 13660
County: St. Lawrence
Place of Formation: New York
Address: 3503 CO ROUTE 14, PO BOX 157, MADRID, NY, United States, 13660
Principal Address: 3503 CO ROUTE 14, MADRID, NY, United States, 13660

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIS C KELLY Chief Executive Officer 3503 CO ROUTE 14, MADRID, NY, United States, 13660

DOS Process Agent

Name Role Address
KELLY SALES CORPORATION DOS Process Agent 3503 CO ROUTE 14, PO BOX 157, MADRID, NY, United States, 13660

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-322-4305
Contact Person:
LAURIS KELLY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0520056
Trade Name:
KELLY SALES CORP

Unique Entity ID

Unique Entity ID:
GEKWCMQCM636
CAGE Code:
35UQ4
UEI Expiration Date:
2025-11-10

Business Information

Doing Business As:
KELLY SALES CORP
Division Name:
KELLY SALES CORPORATION
Activation Date:
2024-11-20
Initial Registration Date:
2005-02-03

Commercial and government entity program

CAGE number:
35UQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-10

Contact Information

POC:
LAURIS C. KELLY
Corporate URL:
www.kellysalesny.com

Form 5500 Series

Employer Identification Number (EIN):
150356555
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 3503 CO ROUTE 14, P. O. BOX 157, MADRID, NY, 13660, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 3503 CO ROUTE 14, MADRID, NY, 13660, 0157, USA (Type of address: Chief Executive Officer)
2021-05-24 2025-05-12 Address 3503 CO ROUTE 14, PO BOX 157, MADRID, NY, 13660, 0157, USA (Type of address: Service of Process)
2014-03-25 2025-05-12 Address 3503 CO ROUTE 14, MADRID, NY, 13660, 0157, USA (Type of address: Chief Executive Officer)
2006-02-28 2021-05-24 Address 3503 CO ROUTE 14, PO BOX 157, MADRID, NY, 13660, 0157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512003751 2025-05-12 BIENNIAL STATEMENT 2025-05-12
210524060445 2021-05-24 BIENNIAL STATEMENT 2020-02-01
140325002540 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120308002384 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002315 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P409P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19344.00
Base And Exercised Options Value:
19344.00
Base And All Options Value:
19344.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-25
Description:
FY08 MASSENA BPS AUX GARAGE DOOR OPENERS
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED
Procurement Instrument Identifier:
DTSL5508FP0383
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4692.00
Base And Exercised Options Value:
4692.00
Base And All Options Value:
4692.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-01-15
Description:
VEHICLE, 3-WHEEL, INDUSTRIAL
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
K025: MOD OF VEHICULAR EQ

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:
67808.10
Total Face Value Of Loan:
67808.10
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,808.1
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,808.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,304.12
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $67,808.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 322-4305
Add Date:
2006-05-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State