Search icon

PROMO-TO-GO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROMO-TO-GO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 1999 (27 years ago)
Entity Number: 2337614
ZIP code: 12724
County: Sullivan
Place of Formation: New York
Address: PO BOX 198, 92 BAYER ROAD, CALLICOON CENTER, NY, United States, 12724

DOS Process Agent

Name Role Address
C/O JILL WIENER DOS Process Agent PO BOX 198, 92 BAYER ROAD, CALLICOON CENTER, NY, United States, 12724

History

Start date End date Type Value
1999-01-22 2000-12-26 Address PO BOX 198 (BAYER ROAD), CALLICOON CENTER, NY, 12724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062958 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060145 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170110006343 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113006360 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002026 2013-01-22 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2011-07-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,639.77
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,639.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,707.24
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $16,638.77
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State