Search icon

KAYDEROSS VILLAGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KAYDEROSS VILLAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232225
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 100 MADISON DRIVE SUITE #6, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THOMAS SAMASCOTT DOS Process Agent 100 MADISON DRIVE SUITE #6, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2007-08-20 2009-12-30 Address 5130 NELSON AVE EXT, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2005-07-19 2007-08-20 Address 5130 NELSON AVENUE EXT., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104000012 2021-11-04 BIENNIAL STATEMENT 2021-11-04
130708006132 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110719002964 2011-07-19 BIENNIAL STATEMENT 2011-07-01
091230000494 2009-12-30 CERTIFICATE OF AMENDMENT 2009-12-30
090721002112 2009-07-21 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

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:
55800.00
Total Face Value Of Loan:
55800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-07
Type:
Complaint
Address:
TEPEE CREEK TRAIL, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56188.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State