Search icon

JOSE SANTOS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSE SANTOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Apr 2006 (19 years ago)
Date of dissolution: 16 Jul 2019
Entity Number: 3351692
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 94 LIBERTY STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
JOSE SANTOS DOS Process Agent 94 LIBERTY STREET, BEACON, NY, United States, 12508

Agent

Name Role Address
JOSE SANTOS Agent 94 LIBERTY STREET, BEACON, NY, 12508

History

Start date End date Type Value
2009-11-09 2012-06-15 Address 94 LIBERTY STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2008-04-17 2009-11-09 Address 212 HALFMOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2006-04-21 2008-04-17 Address P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716000122 2019-07-16 ARTICLES OF DISSOLUTION 2019-07-16
190715060480 2019-07-15 BIENNIAL STATEMENT 2018-04-01
140611002224 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120615002085 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100702002025 2010-07-02 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149967 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation
123268 CL VIO INVOICED 2011-02-07 450 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
12838.00
Total Face Value Of Loan:
12838.00
Date:
2021-03-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-23
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:
11800.00
Total Face Value Of Loan:
11800.00
Date:
2020-07-13
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
Date:
2020-07-11
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:
14100.00
Total Face Value Of Loan:
60100.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21132.08
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12838
Current Approval Amount:
12838
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12866.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State