Search icon

KALLONI, LLC

Company Details

Name: KALLONI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2005 (20 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 3197367
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: 23 SPRING STREET, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 SPRING STREET, SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
2005-04-28 2023-09-11 Address 23 SPRING STREET, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911002215 2023-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-04
220419001774 2022-04-19 BIENNIAL STATEMENT 2021-04-01
130416002012 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110415002505 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090407002624 2009-04-07 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
2020-04-11
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:
84300.00
Total Face Value Of Loan:
84300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84300
Current Approval Amount:
84300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85157.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State