Search icon

JERRY OSTERHOUDT, LLC

Company Details

Name: JERRY OSTERHOUDT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 1999 (26 years ago)
Entity Number: 2434548
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 6039 STATE HWY 23, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6039 STATE HWY 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2007-10-05 2023-08-25 Address 6039 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1999-10-29 2007-10-05 Address 6030 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825002000 2023-08-25 BIENNIAL STATEMENT 2021-10-01
181228006025 2018-12-28 BIENNIAL STATEMENT 2017-10-01
160928006007 2016-09-28 BIENNIAL STATEMENT 2015-10-01
131223002279 2013-12-23 BIENNIAL STATEMENT 2013-10-01
111104002454 2011-11-04 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
9920.00
Total Face Value Of Loan:
9920.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9920
Current Approval Amount:
9920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10083.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State