Search icon

KERSTETTER APARTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KERSTETTER APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Dec 2001 (23 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 2713430
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 811, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
GEORGE O KERSTETTER DOS Process Agent PO BOX 811, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2014-07-10 2024-01-31 Address PO BOX 811, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2003-11-18 2014-07-10 Address GEORGE O KERSTETTER, PO BOX 811, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2001-12-31 2003-11-18 Address 6653 EAST LAKE ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003606 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
220804001560 2022-08-04 BIENNIAL STATEMENT 2021-12-01
210608060284 2021-06-08 BIENNIAL STATEMENT 2019-12-01
170811006054 2017-08-11 BIENNIAL STATEMENT 2015-12-01
140710002372 2014-07-10 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
150000.00
Date:
2020-04-29
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State