Search icon

KELLY'S COUNTRY STORE, INC.

Company Details

Name: KELLY'S COUNTRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (46 years ago)
Entity Number: 524663
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN KELLY Chief Executive Officer 3121 GI BLVD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Licenses

Number Type Address Description
662129 Plant Dealers 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072 Other

History

Start date End date Type Value
2006-12-05 2010-12-14 Address 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, 1217, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-12-05 Address 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, 1217, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-12-11 Address 3581 STONEY PT RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-01-06 Address 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-01-06 Address 3121 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151105044 2015-11-05 ASSUMED NAME LLC INITIAL FILING 2015-11-05
101214002010 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081218002803 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061205002677 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050111002051 2005-01-11 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
45265.00
Total Face Value Of Loan:
45265.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45265
Current Approval Amount:
45265
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45622.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State