Search icon

KARLIORSO, INC.

Company Details

Name: KARLIORSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177450
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 440 MAIN ST, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LACONCA D'ORO DOS Process Agent 440 MAIN ST, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
CHERYL BERGENDORFF Chief Executive Officer 440 MAIN ST, CATSKILL, NY, United States, 12414

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230119 Alcohol sale 2023-03-10 2023-03-10 2025-03-31 440 MAIN STREET, CATSKILL, New York, 12414 Restaurant

History

Start date End date Type Value
1999-09-30 2009-09-23 Address 440 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1997-09-04 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-04 1999-09-30 Address 202 MOUNTAIN AVENUE, PURLING, NY, 12470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002002 2013-10-17 BIENNIAL STATEMENT 2013-09-01
120516003065 2012-05-16 BIENNIAL STATEMENT 2011-09-01
090923002875 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070911002732 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051116002672 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030911002643 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010914002502 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990930002338 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970904000607 1997-09-04 CERTIFICATE OF INCORPORATION 1997-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819487106 2020-04-15 0248 PPP 440 MAIN ST, CATSKILL, NY, 12414-1303
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1303
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14788.61
Forgiveness Paid Date 2020-11-20
4546088308 2021-01-23 0248 PPS 440 Main St, Catskill, NY, 12414-1303
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21420.52
Loan Approval Amount (current) 21420.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-1303
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21541.9
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State