Search icon

SUSAN L. KOTTEMANN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN L. KOTTEMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096615
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E 48TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN L. KOTTEMAN DOS Process Agent 18 E 48TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

Agent

Name Role Address
STEVEN BORTNIKER Agent 65 WILDWOOD ROAD, CHAPPAQUA, NY, 10514

Chief Executive Officer

Name Role Address
SUSAN KOTTEMANN Chief Executive Officer 18 E 48TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-11-20 2015-05-29 Address 609 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-02-01 2008-11-20 Address 609 FIFTH AVE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-02-01 2015-05-29 Address 609 FIFTH AVENUE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-02-01 2015-05-29 Address 609 FIFTH AVE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-12-27 1999-02-01 Address 609 5TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150529006081 2015-05-29 BIENNIAL STATEMENT 2014-12-01
101214002504 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081120003036 2008-11-20 BIENNIAL STATEMENT 2008-12-01
051003002325 2005-10-03 BIENNIAL STATEMENT 2004-12-01
990201002081 1999-02-01 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
14380.20
Total Face Value Of Loan:
14380.20
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
297600.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
11124.67
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14380.2
Current Approval Amount:
14380.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
14434.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State